Search icon

FIVE STAR, LIMITED PARTNERSHIP

Company Details

Name: FIVE STAR, LIMITED PARTNERSHIP
Legal type: Kentucky Limited Partnership
Status: Active
Standing: Good
File Date: 06 Apr 1994 (31 years ago)
Organization Date: 06 Apr 1994 (31 years ago)
Last Annual Report: 18 Mar 2024 (a year ago)
Organization Number: 0328955
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 1009 Fairway Street, BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY

General Partner

Name Role
TERRY V. ROGERS General Partner
JANET M. ROGERS General Partner
Terry Rogers General Partner
Janet Rogers General Partner
Rogman Rogman Corporation General Partner

Registered Agent

Name Role
BERRY & MCGEHEE, PLLC Registered Agent

Filings

Name File Date
Annual Report 2024-03-18
Amendment 2023-05-24
Annual Report 2023-03-21
Principal Office Address Change 2023-03-21
Annual Report 2022-06-01
Principal Office Address Change 2022-03-24
Annual Report 2021-04-20
Annual Report 2020-02-20
Annual Report 2019-04-23
Annual Report 2018-04-18

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4772435000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient FIVE STAR LIMITED PARTNERSHIP
Recipient Name Raw FIVE STAR LIMITED PARTNERSHIP
Recipient Address 855 LOVERS LN STE 111, BOWLING GREEN, WARREN, KENTUCKY, 42103-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 6063.00
Face Value of Direct Loan 625000.00
Link View Page

Sources: Kentucky Secretary of State