Search icon

TRANSMISSION PARTNERS LLLP

Company Details

Name: TRANSMISSION PARTNERS LLLP
Legal type: Kentucky ULPA Limited Partnership
Status: Inactive
Standing: Bad
File Date: 09 Feb 2009 (16 years ago)
Organization Date: 09 Feb 2009 (16 years ago)
Last Annual Report: 23 Aug 2018 (7 years ago)
Organization Number: 0722976
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 8400 PRESTON HWY, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

General Partner

Name Role
RONALD E. BONCZKOWSKI General Partner
KENNETH TERRY General Partner
RONALD BONCZOWSKI General Partner
WILLIAM L. WALLS General Partner
KENNETH L TERRY General Partner
RICHARD ROSE General Partner

Registered Agent

Name Role
RONALD E. BONCZKOWSKI Registered Agent

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-08-23
Annual Report 2017-06-29
Annual Report 2016-06-30
Annual Report 2015-06-30

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-44000.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State