Search icon

ELLIOTT MANOR, LTD.

Company Details

Name: ELLIOTT MANOR, LTD.
Legal type: Kentucky Limited Partnership
Status: Active
Standing: Good
File Date: 24 Jun 1988 (37 years ago)
Organization Date: 24 Jun 1988 (37 years ago)
Last Annual Report: 16 Apr 2024 (a year ago)
Organization Number: 0245318
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: %WWW, II, LLC, 1390 OLIVIA LANE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GC3CC6EFBVE6 2024-06-26 1390 OLIVIA LANE, SUITE 100, LEXINGTON, KY, 40511, 1391, USA 1390 OLIVIA LANE, SUITE 100, LEXINGTON, KY, 40511, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-06-29
Initial Registration Date 2022-07-18
Entity Start Date 1988-06-24
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
WWW II, LLC General Partner
WWW, II, LLC General Partner

Registered Agent

Name Role
CAROL WORSHAM Registered Agent

Filings

Name File Date
Annual Report 2024-04-16
Annual Report 2023-07-11
Annual Report 2022-06-17
Annual Report 2021-04-27
Annual Report 2020-03-25
Registered Agent name/address change 2019-06-26
Principal Office Address Change 2019-06-26
Annual Report 2019-06-26
Annual Report 2018-06-14
Annual Report 2017-06-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
A06110111596000 Department of Agriculture 10.427 - RURAL RENTAL ASSISTANCE PAYMENTS 2012-05-24 2013-07-24 RURAL RENTAL ASSISTANCE PAYMENTS
Recipient ELLIOTT MANOR LTD.
Recipient Name Raw ELLIOTT MANOR LTD.
Recipient DUNS 801606901
Recipient Address P O BOX 23860, LEXINGTON, FAYETTE, KENTUCKY, 40523-3860, UNITED STATES
Obligated Amount 73416.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
A03100111596000 Department of Agriculture 10.427 - RURAL RENTAL ASSISTANCE PAYMENTS 2011-01-31 2012-02-28 RURAL RENTAL ASSISTANCE PAYMENTS
Recipient ELLIOTT MANOR LTD.
Recipient Name Raw ELLIOTT MANOR LTD.
Recipient Address C/O WINTERWOOD, 342 WALLER AVE #1, LEXINGTON, FAYETTE, KENTUCKY, 40504-2922, UNITED STATES
Obligated Amount 74520.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
A03090111596000 Department of Agriculture 10.427 - RURAL RENTAL ASSISTANCE PAYMENTS 2010-04-25 2011-04-25 RURAL RENTAL ASSISTANCE PAYMENTS
Recipient ELLIOTT MANOR LTD.
Recipient Name Raw ELLIOTT MANOR LTD.
Recipient Address C/O WINTERWOOD, 342 WALLER AVE #1, LEXINGTON, FAYETTE, KENTUCKY, 40504-2922
Obligated Amount 70656.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
A210330331080000 Department of Agriculture 10.427 - RURAL RENTAL ASSISTANCE PAYMENTS 2009-02-11 2010-04-11 RURAL RENTAL ASSISTANCE PAYMENTS
Recipient ELLIOTT MANOR LTD.
Recipient Name Raw ELLIOTT MANOR LTD.
Recipient DUNS 801606901
Recipient Address C/O WINTERWOOD, 342 WALLER AVE #1, LEXINGTON, FAYETTE, KENTUCKY, 40504-2922
Obligated Amount 270560.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State