Name: | CUNDIFF SQUARE TOWN CENTER, LLLP |
Legal type: | Kentucky ULPA Limited Partnership |
Status: | Active |
Standing: | Good |
File Date: | 06 Jan 1998 (27 years ago) |
Organization Date: | 06 Jan 1998 (27 years ago) |
Last Annual Report: | 10 Feb 2025 (a month ago) |
Organization Number: | 0450177 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40522 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P.O. BOX 22594, LEXINGTON, KY 40522-2594 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DONALD L. CUNDIFF | General Partner |
RICHARD K. CUNDIFF | General Partner |
CUNDIFF REAL ESTATE CONSULTANTS, LLC | General Partner |
Cundiff Real Estate Consultants, LLC | General Partner |
Name | Role |
---|---|
CLARENCE K. CUNDIFF | Registered Agent |
Name | Action |
---|---|
CUNDIFF SQUARE TOWN CENTER, LTD. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Annual Report | 2024-02-28 |
Annual Report | 2023-05-02 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-09 |
Annual Report Amendment | 2020-12-01 |
Registered Agent name/address change | 2020-12-01 |
Annual Report | 2020-02-13 |
Amendment | 2020-01-06 |
Annual Report | 2019-04-19 |
Sources: Kentucky Secretary of State