Search icon

CEDAR LANE II, LTD

Company Details

Name: CEDAR LANE II, LTD
Legal type: Kentucky Limited Partnership
Status: Active
Standing: Good
File Date: 08 Apr 1992 (33 years ago)
Organization Date: 08 Apr 1992 (33 years ago)
Last Annual Report: 10 Apr 2024 (a year ago)
Organization Number: 0299212
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1390 OLIVIA LANE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

General Partner

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

Registered Agent

Name Role
WINTERWOOD, INC. Registered Agent

Filings

Name File Date
Annual Report 2024-04-10
Annual Report 2023-06-18
Annual Report 2022-06-24
Registered Agent name/address change 2021-04-22
Annual Report 2021-04-22
Annual Report 2020-03-19
Registered Agent name/address change 2019-06-26
Principal Office Address Change 2019-06-26
Annual Report 2019-06-26
Annual Report 2018-06-13

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
A06110221604200 Department of Agriculture 10.427 - RURAL RENTAL ASSISTANCE PAYMENTS 2012-07-24 2013-07-24 RURAL RENTAL ASSISTANCE PAYMENTS
Recipient CEDAR LANE II, LTD.
Recipient Name Raw CEDAR LANE II, LTD.
Recipient DUNS 847346442
Recipient Address 153 PROSPEROUS PLAC, SUITE 1A, LEXINGTON, FAYETTE, KENTUCKY, 40509, UNITED STATES
Obligated Amount 76608.00
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