Search icon

PURITAN APARTMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PURITAN APARTMENTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 29 Mar 1991 (34 years ago)
Organization Date: 29 Mar 1991 (34 years ago)
Last Annual Report: 26 Apr 2002 (23 years ago)
Organization Number: 0284638
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1244 SOUTH FOURTH ST., LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Registered Agent

Name Role
LINDA E. ARNOLD Registered Agent

Director

Name Role
Chris Sanders Director
Carl Mauldin Director
John Roy Director
Ron Reliford Director
Ron Harsh Director
Bill Londrigan Director
RONALD CYRUS Director
LISA WALLACE Director
JOHN ROY Director
RAY CRIDER Director

Treasurer

Name Role
Gary Best Treasurer

Secretary

Name Role
Paul Routon Secretary

President

Name Role
Norman Nicholas President

Vice President

Name Role
Charles Clephas Vice President

Incorporator

Name Role
RONALD R. CYRUS Incorporator
LINDA E. ARNOLD Incorporator

Unique Entity ID

Unique Entity ID:
FBLJLC9F91J3
CAGE Code:
87XJ3
UEI Expiration Date:
2026-03-18

Business Information

Division Name:
PURITAN APARTMENTS LLLP
Division Number:
PURITAN AP
Activation Date:
2025-03-20
Initial Registration Date:
2018-12-12

Commercial and government entity program

CAGE number:
87XJ3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-20
SAM Expiration:
2026-03-18

Contact Information

POC:
TRAVIS YATES

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-07-02
Annual Report 2001-09-10
Annual Report 2000-08-01
Annual Report 1999-07-20

USAspending Awards / Financial Assistance

Date:
2025-02-03
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
1052539.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-09-05
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
2393384.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-09-21
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
2282220.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-05-02
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
24919.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-04-24
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
17180.00
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