Name: | BRADFORD SQUARE, LTD. |
Legal type: | Kentucky Limited Partnership |
Status: | Active |
Standing: | Good |
File Date: | 26 Mar 1993 (32 years ago) |
Organization Date: | 26 Mar 1993 (32 years ago) |
Last Annual Report: | 10 Apr 2024 (a year ago) |
Organization Number: | 0313226 |
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 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EG4PWND9F1B1 | 2024-06-15 | 1390 OLIVIA LANE, LEXINGTON, KY, 40511, 1391, USA | 1390 OLIVIA LANE, LEXINGTON, KY, 40511, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 06 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-06-20 |
Initial Registration Date | 2022-07-06 |
Entity Start Date | 1993-03-26 |
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 | General Partner |
WINTERWOOD, INC. | General Partner |
Name | Role |
---|---|
WINTERWOOD, INC. | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-04-10 |
Annual Report | 2023-06-04 |
Annual Report | 2022-06-17 |
Registered Agent name/address change | 2021-04-22 |
Annual Report | 2021-04-22 |
Annual Report | 2020-03-18 |
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 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
A08110151604600 | Department of Agriculture | 10.427 - RURAL RENTAL ASSISTANCE PAYMENTS | 2012-09-16 | 2013-09-16 | RURAL RENTAL ASSISTANCE PAYMENTS | |||||||||||||||||||
|
||||||||||||||||||||||||
A06100151604600 | Department of Agriculture | 10.427 - RURAL RENTAL ASSISTANCE PAYMENTS | 2011-04-04 | 2012-05-04 | RURAL RENTAL ASSISTANCE PAYMENTS | |||||||||||||||||||
|
||||||||||||||||||||||||
A06090151604600 | Department of Agriculture | 10.427 - RURAL RENTAL ASSISTANCE PAYMENTS | 2010-04-24 | 2011-05-24 | RURAL RENTAL ASSISTANCE PAYMENTS | |||||||||||||||||||
|
Sources: Kentucky Secretary of State