Search icon

COLUMBIA TRACE, LTD.

Company Details

Name: COLUMBIA TRACE, LTD.
Legal type: Kentucky Limited Partnership
Status: Active
Standing: Good
File Date: 13 Aug 1987 (38 years ago)
Organization Date: 13 Aug 1987 (38 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Organization Number: 0232680
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: Winterwood, Inc., 1390 Olivia Lane, Lexington, KY 40511
Place of Formation: KENTUCKY

General Partner

Name Role
JAMES A. ROSS General Partner
PAUL N. FLEDMAN General Partner
Paul N. Feldman General Partner

Registered Agent

Name Role
Zach Worsham Registered Agent

Filings

Name File Date
Annual Report 2024-05-20
Principal Office Address Change 2024-05-20
Registered Agent name/address change 2024-05-20
Annual Report 2023-03-15
Annual Report 2022-03-17

USAspending Awards / Financial Assistance

Date:
2018-04-16
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RURAL RENTAL ASSISTANCE PAYMENTS
Obligated Amount:
890455.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-01-13
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RURAL RENTAL ASSISTANCE PAYMENTS
Obligated Amount:
114100.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-04-06
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RURAL RENTAL ASSISTANCE PAYMENTS
Obligated Amount:
82368.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-04-21
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RURAL RENTAL ASSISTANCE PAYMENTS
Obligated Amount:
76608.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-06-26
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RURAL RENTAL ASSISTANCE PAYMENTS
Obligated Amount:
76608.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State