Search icon

MADISON CAPITAL, LLLP

Company Details

Name: MADISON CAPITAL, LLLP
Legal type: Kentucky Limited Partnership
Status: Active
Standing: Good
File Date: 24 Feb 1997 (28 years ago)
Organization Date: 24 Feb 1997 (28 years ago)
Last Annual Report: 02 Jun 2024 (a year ago)
Organization Number: 0429048
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 6900 WYTHE HILL CR., PROSPECT, KY 40059
Place of Formation: KENTUCKY

General Partner

Name Role
MADISON CAPITAL ONE TRUS General Partner
madison capital management llc General Partner

Registered Agent

Name Role
WILLIAM J. COOPER, JR. Registered Agent

Former Company Names

Name Action
MADISON CAPITAL, LTD. Old Name

Filings

Name File Date
Annual Report 2024-06-02
Annual Report 2023-04-28
Annual Report 2022-04-19
Annual Report 2021-04-03
Annual Report 2020-08-10
Principal Office Address Change 2019-08-27
Annual Report 2019-08-15
Registered Agent name/address change 2018-09-25
Annual Report 2018-09-25
Annual Report 2017-06-28

Sources: Kentucky Secretary of State