Search icon

EASTERN SHELEX 1986-C LIMITED PARTNERSHIP

Headquarter

Company Details

Name: EASTERN SHELEX 1986-C LIMITED PARTNERSHIP
Legal type: Kentucky Limited Partnership
Status: Inactive
Standing: Bad
File Date: 17 Sep 1986 (39 years ago)
Organization Date: 17 Sep 1986 (39 years ago)
Organization Number: 0219573
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 207 E. REYNOLDS RD., STE. F, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of EASTERN SHELEX 1986-C LIMITED PARTNERSHIP, NEW YORK 1125024 NEW YORK

General Partner

Name Role
EASTERN SHELEX CORPORATI General Partner
JAMES W SACCA III General Partner

Registered Agent

Name Role
KY. LIMITED PARTNERSHIP Registered Agent

Filings

Name File Date
Administrative Dissolution 2011-09-10
Sixty Day Notice Return 2011-07-28
Sixty Day Notice Return 2011-04-13
Kentucky Limited Partnership 1986-12-09
Kentucky Limited Partnership 1986-12-09

Sources: Kentucky Secretary of State