Search icon

CANEYCREEK APARTMENTS, LLLP

Company Details

Name: CANEYCREEK 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: 0721995
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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
P538Y78BAFK9 2024-07-23 509 MORGANTOWN ST, CANEYVILLE, KY, 42721, 9156, USA PO BOX 619, LEITCHFIELD, KY, 42754, USA

Business Information

Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2023-07-26
Initial Registration Date 2022-06-28
Entity Start Date 2009-02-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LETA SWIFT
Address PO BOX 619, LEITCHFIELD, KY, 42754, USA
Government Business
Title PRIMARY POC
Name LETA SWIFT
Address PO BOX 619, LEITCHFIELD, KY, 42754, USA
Past Performance Information not Available

General Partner

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

Registered Agent

Name Role
GARRY D. WATKINS Registered Agent

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

Sources: Kentucky Secretary of State