Search icon

COLONY HOUSE APARTMENTS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: COLONY HOUSE APARTMENTS, LTD.
Legal type: Kentucky Limited Partnership
Status: Inactive
Standing: Bad
File Date: 12 Aug 2004 (21 years ago)
Organization Date: 12 Aug 2004 (21 years ago)
Last Annual Report: 16 Apr 2021 (4 years ago)
Organization Number: 0592522
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: P. O. BOX 390, 1111 POPLAR STREET, BENTON, KY 42025
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOE A. OWEN Registered Agent

General Partner

Name Role
J.JEROD & ASSOCIATES, INC. General Partner
J. JEROD AND ASSOCIATES INC. General Partner

Unique Entity ID

CAGE Code:
6DDJ9
UEI Expiration Date:
2020-10-13

Business Information

Activation Date:
2019-10-14
Initial Registration Date:
2011-02-28

Commercial and government entity program

CAGE number:
6DDJ9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30
CAGE Expiration:
2026-09-27

Contact Information

POC:
PHYLLIS GARLAND

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-04-16
Annual Report 2020-04-01
Annual Report 2019-06-25
Annual Report 2018-07-26

USAspending Awards / Financial Assistance

Date:
2019-09-17
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
194386.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-09-15
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
187728.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-09-18
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
370056.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State