Search icon

PARTNERS INVESTMENT LLC

Company Details

Name: PARTNERS INVESTMENT LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Feb 2003 (22 years ago)
Organization Date: 20 Feb 2003 (22 years ago)
Last Annual Report: 17 Apr 2025 (3 days ago)
Managed By: Managers
Organization Number: 0554537
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 425 colyer lane, Shepherdsville, KY 40165
Place of Formation: KENTUCKY

Registered Agent

Name Role
GREGORY A. CULVER Registered Agent

Manager

Name Role
Greg A. Culver Manager
JUDY D CULVER Manager

Organizer

Name Role
GREGORY A. CULVER Organizer
KEITH D. BLANFORD Organizer

Filings

Name File Date
Annual Report 2025-04-17
Registered Agent name/address change 2024-06-04
Principal Office Address Change 2024-06-04
Annual Report 2024-06-04
Annual Report 2023-04-17
Annual Report 2022-03-31
Annual Report 2021-05-10
Reinstatement 2020-12-15
Reinstatement Approval Letter Revenue 2020-12-15
Reinstatement Certificate of Existence 2020-12-15

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3736076004 Small Business Administration 59.008 - DISASTER ASSISTANCE LOANS No data No data TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Recipient PARTNERS INVESTMENT LLC
Recipient Name Raw PARTNERS INVESTMENT LLC
Recipient DUNS 131471406
Recipient Address 1026 HARMONY LANDING RD, GOSHEN, OLDHAM, KENTUCKY, 40026-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1347.00
Face Value of Direct Loan 12500.00
Link View Page

Sources: Kentucky Secretary of State