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 (24 days 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 |
Name | Role |
---|---|
W. THOMAS FISHER | Organizer |
Name | Role |
---|---|
ASWD SERVICE COMPANY, LLC | Registered Agent |
Name | Role |
---|---|
Kurtis P Keeney | General Partner |
Name | Action |
---|---|
RICHMOND MHP, LLC | Type Conversion |
LEGACY MERGER SUB IX, LLC | Merger |
Name | Status | Expiration Date |
---|---|---|
BRADBURY POINTE | Active | 2028-06-01 |
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