Search icon

CLOVERDALE APARTMENTS, LLLP

Company Details

Name: CLOVERDALE APARTMENTS, LLLP
Legal type: Kentucky ULPA Limited Partnership
Status: Active
Standing: Good
File Date: 23 Jan 2009 (16 years ago)
Organization Date: 23 Jan 2009 (16 years ago)
Last Annual Report: 12 Mar 2025 (a month ago)
Organization Number: 0721988
Number of Employees: Small (0-19)
ZIP code: 42755
City: Leitchfield
Primary County: Grayson County
Principal Office: P.O. BOX 556, LEITCHFIELD, KY 42755
Place of Formation: KENTUCKY

Registered Agent

Name Role
GARRY D. WATKINS Registered Agent

General Partner

Name Role
Watkins RD Holdings, LLC General Partner
WATKINS RD HOLDINGS, LLC General Partner

Filings

Name File Date
Annual Report 2025-03-12
Annual Report 2024-03-28
Annual Report 2023-04-19
Annual Report 2022-05-02
Annual Report 2021-03-22
Annual Report 2020-05-19
Annual Report 2019-05-22
Annual Report 2018-05-16
Annual Report 2017-04-12
Annual Report 2016-04-08

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
A06110223846500 Department of Agriculture 10.427 - RURAL RENTAL ASSISTANCE PAYMENTS 2012-04-24 2013-05-24 RURAL RENTAL ASSISTANCE PAYMENTS
Recipient CLOVERDALE APARTMENTS, LLLP
Recipient Name Raw CLOVERDALE
Recipient UEI GSBWN3K2UL23
Recipient DUNS 832278944
Recipient Address P O BOX 556, LEITCHFIELD, GRAYSON, KENTUCKY, 42755-0556, UNITED STATES
Obligated Amount 70224.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State