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: 28 Mar 2024 (a year ago)
Organization Number: 0721988
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

Filings

Name File Date
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
Annual Report 2015-04-17

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