Search icon

Salem Village Rehabilitation 2012, LP

Company Details

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

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

Business Information

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

General Partner

Name Role
Salem Village Development 2012 LLC General Partner
Salem Village Development 2012, LLC General Partner

Registered Agent

Name Role
Accent Service, LLC Registered Agent

Filings

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