Search icon

ASHBOURNE PARTNERS XII LTD.

Company Details

Name: ASHBOURNE PARTNERS XII LTD.
Legal type: Kentucky Limited Partnership
Status: Active
Standing: Good
File Date: 21 Oct 2005 (19 years ago)
Organization Date: 21 Oct 2005 (19 years ago)
Last Annual Report: 13 Jun 2024 (10 months ago)
Organization Number: 0624121
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 427 W. MUHAMMAD ALI BLVD, SUITE 800, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

General Partner

Name Role
Augusta B Holland General Partner
W. L. LYONS BROWN, JR. General Partner
OWSLEY BROWN II General Partner
NATIONAL CITY BANK, KENTUCKY General Partner

Registered Agent

Name Role
SUMMIT STRATEGIC ADVISORS PLLC Registered Agent

Filings

Name File Date
Annual Report 2024-06-13
Registered Agent name/address change 2024-06-13
Principal Office Address Change 2024-06-13
Annual Report 2023-06-09
Annual Report 2022-06-09
Annual Report 2021-06-21
Registered Agent name/address change 2020-04-23
Annual Report 2020-04-23
Annual Report 2019-06-14
Annual Report 2018-06-13

Sources: Kentucky Secretary of State