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 |
Name | Role |
---|---|
GARRY D. WATKINS | Registered Agent |
Name | Role |
---|---|
WATKINS RD HOLDINGS, LLC | General Partner |
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 |
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 | |||||||||||||||||||||
|
Sources: Kentucky Secretary of State