Search icon

LEESTOWN PARTNERS, LTD.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of LEESTOWN PARTNERS, LTD., NEW YORK 2562866 NEW YORK

Registered Agent

Name Role
A. JAMES HIGGS, JR. Registered Agent

General Partner

Name Role
L.T.P., INC. General Partner

Assumed Names

Name Status Expiration Date
IN-BETWEEN DELI Inactive 2003-07-15

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307078071 0452110 2004-01-08 133 S THIRD ST, LOUISVILLE, KY, 40202
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2004-03-05
Case Closed 2004-04-16

Related Activity

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