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 | 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 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
WINTERWOOD, INC. | Registered Agent |
Name | Role |
---|---|
Winterwood Realty | General Partner |
WINTERWOOD, INC. | General Partner |
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 |
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 | |||||||||||||||||||
|
||||||||||||||||||||||||
A03100191652200 | Department of Agriculture | 10.427 - RURAL RENTAL ASSISTANCE PAYMENTS | 2011-04-30 | 2012-04-30 | RURAL RENTAL ASSISTANCE PAYMENTS | |||||||||||||||||||
|
||||||||||||||||||||||||
A03090191652200 | Department of Agriculture | 10.427 - RURAL RENTAL ASSISTANCE PAYMENTS | 2010-02-25 | 2011-04-25 | RURAL RENTAL ASSISTANCE PAYMENTS | |||||||||||||||||||
|
Sources: Kentucky Secretary of State