Name: | STOCKTON APARTMENTS, LTD. |
Legal type: | Kentucky Limited Partnership |
Status: | Active |
Standing: | Good |
File Date: | 23 Feb 1994 (31 years ago) |
Organization Date: | 23 Feb 1994 (31 years ago) |
Last Annual Report: | 24 Apr 2024 (10 months ago) |
Organization Number: | 0326922 |
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 | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CGG3MKSFZQ76 | 2024-06-15 | 1390 OLIVIA LANE, LEXINGTON, KY, 40511, 1390, 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 | 2022-07-05 |
Entity Start Date | 1994-02-23 |
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 | Registered Agent |
Name | Role |
---|---|
WWW II, LLC | General Partner |
WWW, II, LLC | General Partner |
Name | File Date |
---|---|
Annual Report | 2024-04-24 |
Annual Report | 2023-07-16 |
Annual Report | 2022-06-28 |
Registered Agent name/address change | 2021-05-14 |
Annual Report | 2021-05-14 |
Annual Report | 2020-05-01 |
Registered Agent name/address change | 2019-06-28 |
Principal Office Address Change | 2019-06-28 |
Annual Report | 2019-06-28 |
Annual Report | 2018-06-20 |
Sources: Kentucky Secretary of State