Search icon

CHARLESTOWN ROAD REAL ESTATE PARTNERS, LLC

Company Details

Name: CHARLESTOWN ROAD REAL ESTATE PARTNERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Nov 2010 (14 years ago)
Organization Date: 03 Nov 2010 (14 years ago)
Last Annual Report: 08 Aug 2024 (8 months ago)
Managed By: Managers
Organization Number: 0774750
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 42135
City: Franklin
Primary County: Simpson County
Principal Office: 107 WEST CEDAR ST, P.O. BOX 16, FRANKLIN, KY 42135
Place of Formation: KENTUCKY

Manager

Name Role
Howell C Patton Manager
Cecil Martin Manager

Organizer

Name Role
CHARLES CECIL MARTIN Organizer

Registered Agent

Name Role
CHARLES CECIL MARTIN Registered Agent

Filings

Name File Date
Annual Report 2024-08-08
Annual Report 2023-06-13
Principal Office Address Change 2023-06-13
Annual Report 2022-05-24
Annual Report 2021-04-02
Reinstatement Certificate of Existence 2020-11-05
Reinstatement 2020-11-05
Reinstatement Approval Letter Revenue 2020-11-05
Administrative Dissolution 2020-10-08
Annual Report 2019-06-21

Sources: Kentucky Secretary of State