Name: | LEESTOWN PARTNERS, LTD. |
Legal type: | Kentucky Limited Partnership |
Status: | Inactive |
Standing: | Bad |
File Date: | 10 Jan 1991 (34 years ago) |
Organization Date: | 10 Jan 1991 (34 years ago) |
Organization Number: | 0281485 |
ZIP code: | 40602 |
City: | Frankfort |
Primary County: | Franklin County |
Principal Office: | P. O. BOX 216, FRANKFORT, KY 40602 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LEESTOWN PARTNERS, LTD., NEW YORK | 2562866 | NEW YORK |
Name | Role |
---|---|
A. JAMES HIGGS, JR. | Registered Agent |
Name | Role |
---|---|
L.T.P., INC. | General Partner |
Name | Status | Expiration Date |
---|---|---|
IN-BETWEEN DELI | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2011-09-22 |
Administrative Dissolution | 2011-09-10 |
Sixty Day Notice Return | 2011-07-29 |
Annual Report Return | 2011-04-13 |
Certificate of Assumed Name | 1996-06-11 |
Kentucky Limited Partnership | 1991-01-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307078071 | 0452110 | 2004-01-08 | 133 S THIRD ST, LOUISVILLE, KY, 40202 | |||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 306519299 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101001 J02 |
Issuance Date | 2004-03-09 |
Abatement Due Date | 2004-04-02 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State