Search icon

NATIONAL CREDIT PARTNERS VII LIMITED PARTNERSHIP

Company Details

Name: NATIONAL CREDIT PARTNERS VII LIMITED PARTNERSHIP
Legal type: Kentucky Limited Partnership
Status: Active
Standing: Good
File Date: 09 Aug 1988 (37 years ago)
Organization Date: 09 Aug 1988 (37 years ago)
Last Annual Report: 22 May 2024 (10 months ago)
Organization Number: 0246961
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1390 Olivia Lane, Suite 100, Lexington, KY 40511
Place of Formation: KENTUCKY

General Partner

Name Role
Winterwood Franklin Portfolio, LLC General Partner
JAMES A. WATKINS General Partner
ARVIL DOBSON General Partner

Registered Agent

Name Role
Mike Hynes Registered Agent

Filings

Name File Date
Annual Report 2024-05-22
Annual Report Amendment 2023-09-20
Registered Agent name/address change 2023-09-20
Principal Office Address Change 2023-09-20
Annual Report 2023-03-15
Annual Report 2022-03-17
Annual Report 2021-02-12
Annual Report 2020-02-22
Annual Report 2019-04-19
Registered Agent name/address change 2018-04-12

Sources: Kentucky Secretary of State