Search icon

BRADFORD SQUARE, LTD.

Company Details

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

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

Business Information

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

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 2023-06-04
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

USAspending Awards. Financial Assistance

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
Recipient BRADFORD SQUARE LTD
Recipient Name Raw BRADFORD SQUARE LTD
Recipient DUNS 015120715
Recipient Address 153 PROSPEROUS PL, SUITE 1A, LEXINGTON, FAYETTE, KENTUCKY, 40509-2182, 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
A06100151604600 Department of Agriculture 10.427 - RURAL RENTAL ASSISTANCE PAYMENTS 2011-04-04 2012-05-04 RURAL RENTAL ASSISTANCE PAYMENTS
Recipient BRADFORD SQUARE LTD
Recipient Name Raw BRADFORD SQUARE LTD
Recipient Address 153 PROSPEROUS PL, SUITE 1A, LEXINGTON, FAYETTE, KENTUCKY, 40509-2182, UNITED STATES
Obligated Amount 77760.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
A06090151604600 Department of Agriculture 10.427 - RURAL RENTAL ASSISTANCE PAYMENTS 2010-04-24 2011-05-24 RURAL RENTAL ASSISTANCE PAYMENTS
Recipient BRADFORD SQUARE LTD
Recipient Name Raw BRADFORD SQUARE LTD
Recipient Address 153 PROSPEROUS PL, SUITE 1A, LEXINGTON, FAYETTE, KENTUCKY, 40509-2182, UNITED STATES
Obligated Amount 73728.00
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