Search icon

GOODWATER FALLS, LTD.

Company Details

Name: GOODWATER FALLS, LTD.
Legal type: Kentucky Limited Partnership
Status: Active
Standing: Good
File Date: 18 Jun 1991 (34 years ago)
Organization Date: 18 Jun 1991 (34 years ago)
Last Annual Report: 16 Apr 2024 (a year ago)
Organization Number: 0287614
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1390 OLIVIA LN, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Q3SMJN7JGVZ5 2025-04-17 24 LITTLE OAK ST, JENKINS, KY, 41537, 8551, USA 1390 OLIVIA LANE, SUITE 100, LEXINGTON, KY, 40511, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2024-04-19
Initial Registration Date 2022-06-29
Entity Start Date 1991-06-18
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHARON SUMMITT
Address 1390 OLIVIA LANE, SUITE 100, LEXINGTON, KY, 40511, USA
Government Business
Title PRIMARY POC
Name SHARON SUMMITT
Address 1390 OLIVIA LANE, SUITE 100, LEXINGTON, KY, 40511, USA
Title ALTERNATE POC
Name MITZI RAMSEY
Address 1390 OLIVIA LANE, SUITE 100, LEXINGTON, KY, 40511, USA
Past Performance Information not Available

Registered Agent

Name Role
WINTERWOOD, INC. Registered Agent

General Partner

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

Filings

Name File Date
Annual Report 2024-04-16
Annual Report 2023-06-18
Annual Report 2022-06-24
Registered Agent name/address change 2021-04-28
Annual Report 2021-04-28
Annual Report 2020-03-25
Annual Report 2019-06-28
Registered Agent name/address change 2019-06-27
Principal Office Address Change 2019-06-27
Annual Report 2018-06-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
A06110191652200 Department of Agriculture 10.427 - RURAL RENTAL ASSISTANCE PAYMENTS 2012-05-24 2013-07-24 RURAL RENTAL ASSISTANCE PAYMENTS
Recipient GOODWATER FALLS LTD
Recipient Name Raw GOODWATER FALLS LTD
Recipient DUNS 833868383
Recipient Address 153 PROSPEROUS PL, SUITE 1A, LEXINGTON, FAYETTE, KENTUCKY, 40509-2182, UNITED STATES
Obligated Amount 108528.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
A03100191652200 Department of Agriculture 10.427 - RURAL RENTAL ASSISTANCE PAYMENTS 2011-04-30 2012-04-30 RURAL RENTAL ASSISTANCE PAYMENTS
Recipient GOODWATER FALLS LTD
Recipient Name Raw GOODWATER FALLS LTD
Recipient Address 153 PROSPEROUS PL, SUITE 1A, LEXINGTON, FAYETTE, KENTUCKY, 40509-2182, UNITED STATES
Obligated Amount 110160.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
A03090191652200 Department of Agriculture 10.427 - RURAL RENTAL ASSISTANCE PAYMENTS 2010-02-25 2011-04-25 RURAL RENTAL ASSISTANCE PAYMENTS
Recipient GOODWATER FALLS LTD
Recipient Name Raw GOODWATER FALLS LTD
Recipient Address 153 PROSPEROUS PL, SUITE 1A, LEXINGTON, FAYETTE, KENTUCKY, 40509-2182
Obligated Amount 104448.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State