Search icon

SILVER CREEK II, LTD.

Company Details

Name: SILVER CREEK II, LTD.
Legal type: Kentucky Limited Partnership
Status: Inactive
Standing: Bad
File Date: 31 Aug 1987 (38 years ago)
Organization Date: 31 Aug 1987 (38 years ago)
Last Annual Report: 19 Jun 2012 (13 years ago)
Organization Number: 0233309
ZIP code: 40523
City: Lexington
Primary County: Fayette County
Principal Office: 3245 LOCH NESS DR, LEXINGTON, KY 40523
Place of Formation: KENTUCKY

General Partner

Name Role
WINTERWOOD, INC. General Partner

Registered Agent

Name Role
CAROL WORSHAM Registered Agent

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-06-19
Amended and Restated Articles 2012-03-13
Amendment 2012-03-07
Amendment 2011-10-12

USAspending Awards / Financial Assistance

Date:
2012-03-08
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RURAL RENTAL ASSISTANCE PAYMENTS
Obligated Amount:
-76526.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-12-13
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:
2010-08-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RURAL RENTAL ASSISTANCE PAYMENTS
Obligated Amount:
77760.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-07-08
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RURAL RENTAL ASSISTANCE PAYMENTS
Obligated Amount:
73728.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-03-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RURAL RENTAL ASSISTANCE PAYMENTS
Obligated Amount:
262016.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State