Name: | NORTH IRVINE APARTMENTS #2, LTD. |
Legal type: | Kentucky Limited Partnership |
Status: | Active |
Standing: | Good |
File Date: | 12 Jun 1989 (36 years ago) |
Organization Date: | 12 Jun 1989 (36 years ago) |
Last Annual Report: | 09 Jun 2024 (9 months ago) |
Organization Number: | 0259615 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 40336 |
City: | Irvine, Cobhill, Crystal, Jinks, Pryse, West Irv... |
Primary County: | Estill County |
Principal Office: | 135 Avery Hollow Road, IRVINE, KY 40336 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YHW9K2EGP9E8 | 2024-06-27 | 1100 WINCHESTER ROAD, IRVINE, KY, 40336, 9452, USA | 135 AVERY HOLLOW ROAD, IRVINE, KY, 40336, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 06 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-06-30 |
Initial Registration Date | 2022-08-29 |
Entity Start Date | 1992-06-01 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | WILLIAM SALISBURY |
Address | 135 AVERY HOLLOW ROAD, IRVINE, KY, 40336, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KATINA BROCK |
Address | 135 AVERY HOLLOW ROAD, IRVINE, KY, 40336, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
PERRY MEADE | Registered Agent |
Name | Role |
---|---|
Perry Meade | General Partner |
MICHAEL W. MEADE | General Partner |
ORVILLE PERRY MEADE | General Partner |
Name | File Date |
---|---|
Annual Report | 2024-06-09 |
Registered Agent name/address change | 2024-06-09 |
Principal Office Address Change | 2024-06-09 |
Annual Report | 2023-06-30 |
Registered Agent name/address change | 2022-03-20 |
Principal Office Address Change | 2022-03-20 |
Annual Report | 2022-03-20 |
Annual Report | 2021-02-11 |
Annual Report | 2020-03-24 |
Amended and Restated Articles | 2019-10-28 |
Sources: Kentucky Secretary of State