Name: | Salem Village Rehabilitation 2012, LP |
Legal type: | Kentucky ULPA Limited Partnership |
Status: | Active |
Standing: | Good |
File Date: | 07 Mar 2012 (13 years ago) |
Organization Date: | 07 Mar 2012 (13 years ago) |
Last Annual Report: | 27 Mar 2025 (24 days ago) |
Organization Number: | 0823655 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
Principal Office: | 106 VILLAGE POINTE, POWELL, OH 43065 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JD7VL51EKQ78 | 2025-03-18 | 1109 WINBURN DR, LEXINGTON, KY, 40511, 1462, USA | 1390 OLIVIA LANE, SUITE 100, LEXINGTON, KY, 40511, 1462, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 06 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-03-20 |
Initial Registration Date | 2011-06-04 |
Entity Start Date | 1979-12-12 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | SHARON SUMMITT |
Address | 1390 OLIVIA LANE, LEXINGTON, KY, 40511, USA |
Title | ALTERNATE POC |
Name | TONYA FULLER |
Address | 2365 HARRODSBURG RD STE B200, LEXINGTON, KY, 40504, 3335, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SHARON SUMMITT |
Address | 1390 OLIVIA LANE, LEXINGTON, KY, 40511, USA |
Title | ALTERNATE POC |
Name | TONYA FULLER |
Address | 2365 HARRODSBURG RD STE B200, LEXINGTON, KY, 40504, 3335, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | LISA VON HALLE |
Address | 3245 LOCH NESS DRIVE, LEXINGTON, KY, 40517, USA |
Title | ALTERNATE POC |
Name | LISA VON HALLE |
Address | 3245 LOCH NESS DRIVE, LEXINGTON, KY, 40517, USA |
Name | Role |
---|---|
Salem Village Development 2012 LLC | General Partner |
Salem Village Development 2012, LLC | General Partner |
Name | Role |
---|---|
Accent Service, LLC | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-03-27 |
Registered Agent name/address change | 2024-04-12 |
Annual Report | 2024-04-12 |
Annual Report | 2023-05-31 |
Annual Report | 2022-02-12 |
Principal Office Address Change | 2022-02-12 |
Annual Report | 2021-04-19 |
Annual Report | 2020-05-01 |
Annual Report | 2019-05-30 |
Annual Report | 2018-06-13 |
Sources: Kentucky Secretary of State