Search icon

SOMERSET UNIVERSITY SQUARE ASSOCIATES, LTD.

Company Details

Name: SOMERSET UNIVERSITY SQUARE ASSOCIATES, LTD.
Legal type: Kentucky Limited Partnership
Status: Active
Standing: Good
File Date: 28 Jun 1993 (32 years ago)
Organization Date: 28 Jun 1993 (32 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Organization Number: 0317042
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 6 HILLANDALE PLACEW, SOMERSET, KY 42501
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QCF3BKXGQSF7 2025-04-17 619 NORTH COLLEGE STREET, SOMERSET, KY, 42501, USA 1390 OLIVIA LANE, SUITE 100, LEXINGTON, KY, 40511, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2024-04-19
Initial Registration Date 2022-06-15
Entity Start Date 1993-06-28
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
William Turpen General Partner
WILLIAM P. TURPEN General Partner

Registered Agent

Name Role
WILLIAM P. TURPEN Registered Agent

Filings

Name File Date
Annual Report 2024-05-17
Annual Report 2023-06-04
Annual Report 2022-06-09
Annual Report 2021-05-14
Annual Report 2020-05-01
Annual Report 2019-06-29
Annual Report 2018-06-20
Annual Report 2017-06-27
Annual Report 2016-02-28
Annual Report 2015-02-24

Sources: Kentucky Secretary of State