Search icon

POPLAR VILLAGE LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: POPLAR VILLAGE LTD.
Legal type: Kentucky Limited Partnership
Status: Inactive
Standing: Good
File Date: 28 Dec 1989 (35 years ago)
Organization Date: 28 Dec 1989 (35 years ago)
Last Annual Report: 23 Apr 2024 (a year ago)
Organization Number: 0267199
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1390 OLIVIA LANE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

General Partner

Name Role
Winterwood, Inc. General Partner
WINTERWOOD, INC. General Partner

Registered Agent

Name Role
WINTERWOOD, INC. Registered Agent

Filings

Name File Date
Cancellation of Limited Partnership 2024-11-26
Annual Report 2024-04-23
Annual Report 2023-06-26
Annual Report 2022-06-29
Annual Report 2021-04-29

USAspending Awards / Financial Assistance

Date:
2017-07-19
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RURAL RENTAL ASSISTANCE PAYMENTS
Obligated Amount:
680116.60
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-07-12
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RURAL RENTAL ASSISTANCE PAYMENTS
Obligated Amount:
172955.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-10-28
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RURAL RENTAL ASSISTANCE PAYMENTS
Obligated Amount:
165211.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-11-28
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RURAL RENTAL ASSISTANCE PAYMENTS
Obligated Amount:
116688.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-26
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RURAL RENTAL ASSISTANCE PAYMENTS
Obligated Amount:
108528.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State