Search icon

ROANOKE APARTMENTS OF JEFFERSON COUNTY, LTD.

Company Details

Name: ROANOKE APARTMENTS OF JEFFERSON COUNTY, LTD.
Legal type: Kentucky Limited Partnership
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Feb 1989 (36 years ago)
Organization Date: 03 Feb 1989 (36 years ago)
Last Annual Report: 12 Jun 2014 (11 years ago)
Managed By: Managers
Organization Number: 0254311
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 333 EARLE OVINGTON BLVD., SUITE 900, UNIONDALE, NY 11553
Place of Formation: KENTUCKY

Organizer

Name Role
BARBARA SHUMAN Organizer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
ROANOKE APARTMENTS OF JEFFERSON COUNTY, LTD. Type Conversion
ERP-ROANOKE MERGER LLC Merger

Filings

Name File Date
Annual Report 2024-03-13
Annual Report 2023-05-23
Annual Report 2022-05-17
Annual Report 2021-05-27
Annual Report 2020-06-29
Annual Report 2019-05-31
Annual Report 2018-05-24
Annual Report 2017-03-30
Annual Report 2016-06-16
Registered Agent name/address change 2015-10-28

Sources: Kentucky Secretary of State