Search icon

COMPASS CAPITAL RETAIL PARTNERS, LLC

Company Details

Name: COMPASS CAPITAL RETAIL PARTNERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jun 2006 (19 years ago)
Organization Date: 07 Jun 2006 (19 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0640335
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 131 KENTUCKY AVENUE, 131 KENTUCKY AVENUE, LEXINGTON, KY 40502-0000
Place of Formation: KENTUCKY

Central Index Key

CIK number Mailing Address Business Address Phone
1781858 2285 EXECUTIVE DRIVE, SUITE 310, LEXINGTON, KY, 40505 2285 EXECUTIVE DRIVE, SUITE 310, LEXINGTON, KY, 40505 859-293-5887

Filings since 2019-07-09

Form type D
File number 021-343742
Filing date 2019-07-09
File View File

Registered Agent

Name Role
THOMAS E. JAMESON, INC. Registered Agent

Manager

Name Role
Patrick Kyle Jameson Manager
TOM JAMESON Manager

Organizer

Name Role
THOMAS E. JAMESON Organizer

Former Company Names

Name Action
COMPASS CAPITAL COLBY STATION, LLC Old Name

Assumed Names

Name Status Expiration Date
COMPASS BELLERIVE Inactive 2024-07-09
COMPASS AUDUBON Inactive 2024-07-09
AUDUBON VILLAGE Inactive 2024-07-05
BELLERIVE Inactive 2024-07-05

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-08
Annual Report 2023-03-29
Annual Report 2022-03-10
Annual Report 2021-03-04
Registered Agent name/address change 2021-03-04
Annual Report 2020-02-18
Principal Office Address Change 2020-02-18
Certificate of Assumed Name 2019-07-09
Certificate of Assumed Name 2019-07-09

Sources: Kentucky Secretary of State