Search icon

KCEOC CORBIN APARTMENTS, LTD.

Company Details

Name: KCEOC CORBIN APARTMENTS, LTD.
Legal type: Kentucky Limited Partnership
Status: Active
Standing: Good
File Date: 09 Jun 2006 (19 years ago)
Organization Date: 09 Jun 2006 (19 years ago)
Last Annual Report: 19 Apr 2024 (a year ago)
Organization Number: 0640428
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40906
City: Barbourville, Bailey Switch, Baughman, Crane Nest, Gau...
Primary County: Knox County
Principal Office: PO BOX 490, BARBOURVILLE, KY 40906
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XBKPB39VCB55 2024-12-12 ONE RIVERFRONT PLAZA #1950, 401 WEST MAIN ST, LOUISVILLE, KY, 40202, USA 1390 OLIVIA LANE, LEXINGTON, KY, 40511, USA

Business Information

Doing Business As OAK PLACE VILLAGE I APARTMENTS
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-12-15
Initial Registration Date 2009-10-12
Entity Start Date 2007-06-04
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHARON SUMMITT
Address 1390 OLIVIA LANE, LEXINGTON, KY, 40511, USA
Title ALTERNATE POC
Name MITZI RAMSEY
Address 1390 OLIVIA LANE, LEXINGTON, KY, 40511, 1024, USA
Government Business
Title PRIMARY POC
Name SHARON SUMMITT
Address 1390 OLIVIA LANE, LEXINGTON, KY, 40511, USA
Title ALTERNATE POC
Name MITZI RAMSEY
Address 1390 OLIVIA LANE, LEXINGTON, KY, 40511, 1024, USA
Past Performance Information not Available

General Partner

Name Role
KCEOC COMMUNITY ACTION PARTNERSHIP, INC. General Partner
KCEOC OPV GP, LLC General Partner

Registered Agent

Name Role
ROBERT W. "TAD" ADAMS, III Registered Agent

Filings

Name File Date
Annual Report 2024-04-19
Annual Report 2023-07-27
Annual Report 2022-06-28
Annual Report 2021-04-19
Annual Report 2020-03-25
Annual Report 2019-06-28
Annual Report 2018-06-15
Annual Report 2017-06-23
Annual Report 2016-02-11
Annual Report 2015-05-04

Sources: Kentucky Secretary of State