Search icon

COUNTRY CLUB VILLA APARTMENTS, LTD.

Company Details

Name: COUNTRY CLUB VILLA APARTMENTS, LTD.
Legal type: Kentucky Limited Partnership
Status: Active
Standing: Good
File Date: 01 Dec 1992 (32 years ago)
Organization Date: 01 Dec 1992 (32 years ago)
Last Annual Report: 15 Apr 2024 (a year ago)
Organization Number: 0308052
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1390 Olivia Lane Suite 100, Lexington, KY 40511
Place of Formation: KENTUCKY

General Partner

Name Role
Winterwood Franklin Portfolio, LLC General Partner
JIM A. WATKINS General Partner
ARVIL DOBSON General Partner

Registered Agent

Name Role
ZACH WORSHAM Registered Agent

Assumed Names

Name Status Expiration Date
BRAHAM HEIGHTS Active 2028-05-17

Filings

Name File Date
Annual Report 2024-04-15
Registered Agent name/address change 2024-04-15
Principal Office Address Change 2024-04-15
Annual Report 2023-05-17
Certificate of Assumed Name 2023-05-17
Registered Agent name/address change 2022-10-31
Amendment 2022-09-09
Annual Report 2022-03-18
Annual Report 2021-02-12
Annual Report 2020-02-13

Sources: Kentucky Secretary of State