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 (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

Organizer

Name Role
W. THOMAS FISHER Organizer

Registered Agent

Name Role
ASWD SERVICE COMPANY, LLC Registered Agent

General Partner

Name Role
Kurtis P Keeney General Partner

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