Search icon

BRUCE APARTMENTS OF ASHLAND, LTD.

Company Details

Name: BRUCE APARTMENTS OF ASHLAND, LTD.
Legal type: Kentucky Limited Partnership
Status: Active
Standing: Good
File Date: 28 Dec 1995 (29 years ago)
Organization Date: 28 Dec 1995 (29 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Organization Number: 0409690
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41102
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 1200 STELLA DRIVE, ASHLAND, KY 41102
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EBMWE2AKJ8J4 2024-12-06 1200 STELLA DR, ASHLAND, KY, 41102, 5334, USA PO BOX 1699, ASHLAND, KY, 41105, 1699, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2023-12-11
Initial Registration Date 2009-10-22
Entity Start Date 1971-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name E.B. LOWMAN
Address PO BOX 1699, ASHLAND, KY, 41105, 1699, USA
Title ALTERNATE POC
Name E.B. LOWMAN III
Address PO BOX 1699, ASHLAND, KY, 41105, 1699, USA
Government Business
Title PRIMARY POC
Name E.B. LOWMAN
Address PO BOX 1699, ASHLAND, KY, 41105, 1699, USA
Title ALTERNATE POC
Name WAYNE RICE
Address PO BOX 1699, ASHLAND, KY, 41105, 1699, USA
Past Performance
Title PRIMARY POC
Name E.B. LOWMAN III
Address PO BOX 1699, ASHLAND, KY, 41105, 1699, USA
Title ALTERNATE POC
Name E.B. LOWMAN III
Address PO BOX 1699, ASHLAND, KY, 41105, 1699, USA

Registered Agent

Name Role
E. B. LOWMAN, II Registered Agent

General Partner

Name Role
BRUCE APARTMENTS, LLC General Partner
E.B. LOWMAN II General Partner
Bruce Apartments, LLC General Partner

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-03-12
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-04-26
Annual Report 2020-03-30
Annual Report 2019-06-07
Annual Report 2018-06-08
Annual Report 2017-04-20
Annual Report 2016-05-16

Sources: Kentucky Secretary of State