Search icon

CROKET 1999 LIMITED PARTNERSHIP

Company Details

Name: CROKET 1999 LIMITED PARTNERSHIP
Legal type: Kentucky Limited Partnership
Status: Active
Standing: Good
File Date: 26 Aug 1999 (26 years ago)
Organization Date: 26 Aug 1999 (26 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Organization Number: 0479350
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 704 COLONEL ANDERSON PKWY, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

General Partner

Name Role
Virginia R. Croket General Partner
FRANK M. CROKET General Partner
VIRGINIA R. CROKET General Partner

Registered Agent

Name Role
RENEE M. CROKET Registered Agent

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-06-08
Annual Report 2022-06-28
Annual Report 2021-06-10
Registered Agent name/address change 2020-05-31
Annual Report 2020-05-31
Annual Report 2019-06-21
Annual Report 2018-06-06
Annual Report 2017-05-11
Annual Report 2016-05-24

Sources: Kentucky Secretary of State