Name: | ROBBINS FAMILY PARTNERSHIP, LLLP |
Legal type: | Kentucky Limited Partnership |
Status: | Active |
Standing: | Good |
File Date: | 19 Jun 1998 (27 years ago) |
Organization Date: | 19 Jun 1998 (27 years ago) |
Last Annual Report: | 25 Feb 2025 (2 months ago) |
Organization Number: | 0458193 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 1007 DOGWOOD DRIVE, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT E. ROBBINS | General Partner |
Robert E. Robbins Legacy Trust | General Partner |
RITA H. ROBBINS | General Partner |
Name | Role |
---|---|
RITA H. ROBBINS | Registered Agent |
Name | Action |
---|---|
ROBBINS FAMILY PARTNERSHIP, LTD. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-25 |
Registered Agent name/address change | 2025-02-20 |
Principal Office Address Change | 2025-02-20 |
Annual Report | 2024-05-13 |
Registered Agent name/address change | 2023-06-19 |
Principal Office Address Change | 2023-06-19 |
Annual Report | 2023-06-19 |
Registered Agent name/address change | 2022-06-29 |
Annual Report | 2022-06-29 |
Principal Office Address Change | 2022-06-28 |
Sources: Kentucky Secretary of State