Search icon

RICHMOND MHP, LP

Company Details

Name: RICHMOND MHP, LP
Legal type: Kentucky ULPA Limited Partnership
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jul 2004 (21 years ago)
Organization Date: 27 Jul 2004 (21 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0591133
Industry: Real Estate
Number of Employees: Medium (20-99)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 40 W. PIKE STREET, COVINGTON, KY 41011
Place of Formation: KENTUCKY

General Partner

Name Role
Kurtis P Keeney General Partner

Organizer

Name Role
W. THOMAS FISHER Organizer

Registered Agent

Name Role
ASWD SERVICE COMPANY, LLC Registered Agent

Former Company Names

Name Action
RICHMOND MHP, LLC Type Conversion
LEGACY MERGER SUB IX, LLC Merger

Assumed Names

Name Status Expiration Date
BRADBURY POINTE Active 2028-06-01

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-13
Certificate of Assumed Name 2023-06-01
Annual Report 2023-03-28
Annual Report 2023-03-28
Annual Report 2023-03-28
Annual Report 2022-05-17
Agent Resignation 2021-10-28
Annual Report 2021-07-13
Certificate of Limited Partnership 2020-10-05

Sources: Kentucky Secretary of State