Search icon

CATRON SQUARE, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: CATRON SQUARE, LTD.
Legal type: Kentucky ULPA Limited Partnership
Status: Active
Standing: Good
File Date: 17 Nov 2010 (15 years ago)
Organization Date: 17 Nov 2010 (15 years ago)
Last Annual Report: 10 Apr 2024 (a year ago)
Organization Number: 0775683
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1390 OLIVIA LANE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
WINTERWOOD, INC. Registered Agent

General Partner

Name Role
Winterwood, Inc. General Partner
WINTERWOOD, INC. General Partner

Filings

Name File Date
Annual Report 2024-04-10
Annual Report 2023-06-04
Annual Report 2022-06-17
Annual Report 2021-04-22
Registered Agent name/address change 2021-04-22

USAspending Awards / Financial Assistance

Date:
2013-04-16
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RURAL RENTAL ASSISTANCE PAYMENTS
Obligated Amount:
67032.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-02-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RURAL RENTAL ASSISTANCE PAYMENTS
Obligated Amount:
67032.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-06-23
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RURAL RENTAL ASSISTANCE PAYMENTS
Obligated Amount:
67032.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-03-08
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RURAL RENTAL ASSISTANCE PAYMENTS
Obligated Amount:
68040.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-02-06
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RURAL RENTAL ASSISTANCE PAYMENTS
Obligated Amount:
61440.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State