Search icon

FRENCH QUARTER SQUARE LIMITED

Company Details

Name: FRENCH QUARTER SQUARE LIMITED
Legal type: Kentucky Limited Partnership
Status: Inactive
Standing: Bad
File Date: 23 Oct 1989 (35 years ago)
Organization Date: 23 Oct 1989 (35 years ago)
Organization Number: 0228720
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 101 PROSPEROUS PLACE, STE. 250, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

General Partner

Name Role
JOHN N. NICHOLS General Partner
RONALD L. KIRKPATRICK General Partner
J. GARNETT MURPHY, M.D. General Partner
MIMS, GRAVES & TURNER General Partner
THOMAS E. TALLEY General Partner

Registered Agent

Name Role
JOHN P. WATZ Registered Agent

Former Company Names

Name Action
MIMS, GRAVES & TURNER, LTD. (KY. LTD. PARTNERSHIP) Old Name

Assumed Names

Name Status Expiration Date
FRENCH QUARTER SUITES HOTEL Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution Return 2011-09-27
Administrative Dissolution 2011-09-10
Sixty Day Notice Return 2011-07-28
Annual Report Return 2011-04-12
Amended and Restated Articles 1989-10-23
Restated Articles 1989-07-28
Certificate of Assumed Name 1989-03-10
Limited Partnership Qualification 1987-05-03

Sources: Kentucky Secretary of State