Search icon

BOURBON MANOR APARTMENTS, LTD.

Company Details

Name: BOURBON MANOR APARTMENTS, LTD.
Legal type: Kentucky Limited Partnership
Status: Active
Standing: Good
File Date: 28 Jul 1986 (39 years ago)
Organization Date: 28 Jul 1986 (39 years ago)
Last Annual Report: 10 Apr 2024 (a year ago)
Organization Number: 0217621
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1390 Olivia Lane Suite 100, Lexington, KY 40511
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UCHLDFMNYTJ7 2024-11-27 1390 OLIVIA LN, STE 100, LEXINGTON, KY, 40511, 1391, USA 1390 OLIVIA LN, STE 100, LEXINGTON, KY, 40511, 1391, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-11-30
Initial Registration Date 2022-12-14
Entity Start Date 1996-07-28
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHARON SUMMITT
Address 1390 OLIVIA LANE, SUITE 100, LEXINGTON, KY, 40511, USA
Government Business
Title PRIMARY POC
Name SHARON SUMMITT
Address 1390 OLIVIA LANE, SUITE 100, LEXINGTON, KY, 40511, USA
Title ALTERNATE POC
Name MITZI RAMSEY
Address 1390 OLIVIA LANE, SUITE 100, LEXINGTON, KY, 40511, USA
Past Performance Information not Available

General Partner

Name Role
Winterwood Franklin Portfolio, LLC General Partner
JIM A. WATKINS General Partner
ARVIL DOBSON General Partner

Registered Agent

Name Role
CAROL WORSHAM Registered Agent

Filings

Name File Date
Annual Report 2024-04-10
Principal Office Address Change 2024-04-10
Annual Report 2023-05-21
Registered Agent name/address change 2022-10-31
Amendment 2022-09-09
Annual Report 2022-03-17
Annual Report 2021-02-12
Annual Report 2020-02-13
Annual Report 2019-04-19
Annual Report 2018-04-19

Sources: Kentucky Secretary of State