Name: | ST. CECILIA ELDERLY APARTMENTS, LTD. |
Legal type: | Kentucky Limited Partnership |
Status: | Active |
Standing: | Good |
File Date: | 02 Jun 2004 (21 years ago) |
Organization Date: | 02 Jun 2004 (21 years ago) |
Last Annual Report: | 10 Jun 2024 (9 months ago) |
Organization Number: | 0587400 |
Industry: | Real Estate |
Number of Employees: | Medium (20-99) |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | 1512 CRUMS LANE, SUITE 401, LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RN4XS6Y8GHB7 | 2024-10-22 | 1512 CRUMS LN STE 401, LOUISVILLE, KY, 40216, 3870, USA | 1512 CRUMS LN STE 401, LOUISVILLE, KY, 40216, 3870, USA | |||||||||||||||||||||||||||||||||||||
|
Doing Business As | ST CECILIA ELDERLY APARTMENTS LTD |
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-10-25 |
Initial Registration Date | 2023-10-20 |
Entity Start Date | 2004-06-01 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | TARA CARMAN |
Address | 1512 CRUMS LANE, STE 401, LOUISVILLE, KY, 40216, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | PATRICK CORNETT |
Address | 1512 CRUMS LANE, STE 401, LOUISVILLE, KY, 40216, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Patrick Cornett | General Partner |
ST. CECILIA GP, INC. | General Partner |
Name | Role |
---|---|
ST. CECILIA GP, INC. | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-10 |
Annual Report | 2023-06-21 |
Annual Report | 2022-06-08 |
Annual Report | 2021-06-09 |
Annual Report | 2020-06-02 |
Annual Report | 2019-05-31 |
Annual Report | 2018-06-19 |
Annual Report | 2017-06-29 |
Registered Agent name/address change | 2016-06-30 |
Annual Report | 2016-06-30 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KY36S051004-09 | Department of Housing and Urban Development | 14.157 - SUPPORTIVE HOUSING FOR THE ELDERLY | 2008-10-01 | 2009-08-31 | S202 ELDERLY R/A C-A | |||||||||||||||||||
|
Sources: Kentucky Secretary of State