Search icon

ADAIR LTD.

Company Details

Name: ADAIR LTD.
Legal type: Kentucky Limited Partnership
Status: Inactive
Standing: Bad
File Date: 06 Apr 1993 (32 years ago)
Organization Date: 06 Apr 1993 (32 years ago)
Last Annual Report: 05 Mar 2015 (10 years ago)
Organization Number: 0313640
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 3245 LOCH NESS DRIVE, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

General Partner

Name Role
PATRICIA SLUSHER General Partner

Registered Agent

Name Role
CAROL WORSHAM Registered Agent

Filings

Name File Date
Administrative Dissolution 2016-10-01
Annual Report 2015-03-05
Annual Report 2014-04-14
Annual Report 2013-04-03
Reinstatement Certificate of Existence 2012-12-03
Reinstatement 2012-12-03
Reinstatement Approval Letter Revenue 2012-12-03
Principal Office Address Change 2012-12-03
Registered Agent name/address change 2012-12-03
Administrative Dissolution Return 2011-09-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
A06100151607300 Department of Agriculture 10.427 - RURAL RENTAL ASSISTANCE PAYMENTS 2011-04-04 2012-05-04 RURAL RENTAL ASSISTANCE PAYMENTS
Recipient ADAIR LTD
Recipient Name Raw ADAIR LTD
Recipient Address 21 STEPHENSON MILL, ROAD, LEXINGTON, FAYETTE, KENTUCKY, 40502, UNITED STATES
Obligated Amount 35640.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
A08090151607300 Department of Agriculture 10.427 - RURAL RENTAL ASSISTANCE PAYMENTS 2010-06-11 2011-07-11 RURAL RENTAL ASSISTANCE PAYMENTS
Recipient ADAIR LTD
Recipient Name Raw ADAIR LTD
Recipient Address 21 STEPHENSON MILL, ROAD, LEXINGTON, FAYETTE, KENTUCKY, 40502, UNITED STATES
Obligated Amount 33792.00
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