Search icon

O'CONNOR SQUARE, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: O'CONNOR SQUARE, LTD.
Legal type: Kentucky Limited Partnership
Status: Inactive
Standing: Bad
File Date: 17 Jun 1999 (26 years ago)
Organization Date: 17 Jun 1999 (26 years ago)
Last Annual Report: 10 Jun 2020 (5 years ago)
Organization Number: 0475896
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 1617 MAPLE STREET, LOUISVILLE, KY 40210-1045
Place of Formation: KENTUCKY

Registered Agent

Name Role
KATHLEEN MCKUNE Registered Agent

General Partner

Name Role
New Directions Housing Corporation General Partner
NEW DIRECTION HOUSING CORP. General Partner

Director

Name Role
Adam Hall Director
Rosetta Fackler Director
Christopher Quirk Director
Todd Harrett Director

Unique Entity ID

CAGE Code:
6R9M1
UEI Expiration Date:
2020-06-04

Business Information

Activation Date:
2019-06-05
Initial Registration Date:
2012-05-15

Commercial and government entity program

CAGE number:
6R9M1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-06
CAGE Expiration:
2024-06-05

Contact Information

POC:
BRIDGETTE JOHNSON

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-06-10
Principal Office Address Change 2019-12-04
Registered Agent name/address change 2019-12-04
Annual Report 2019-05-01

USAspending Awards / Financial Assistance

Date:
2013-09-18
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
51101.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-09-07
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
61930.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-09-07
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
72269.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-09-22
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
119030.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-05-22
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
-447.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State