Name: | KY-CA SQUARE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Aug 2012 (13 years ago) |
Organization Date: | 27 Aug 2012 (13 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0836691 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
Principal Office: | 113 Cherry St, #43846, SEATTLE, WA 98104-2205 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ZHN1L3EKH8D3 | 2024-09-11 | 1681 GARLAND AVE, LOUISVILLE, KY, 40210, 2488, USA | 920 S MAIN ST, GRAPEVINE, TX, 76051, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-09-14 |
Initial Registration Date | 2023-09-12 |
Entity Start Date | 2012-09-14 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MELISA CASAREZ |
Address | 920 S MAIN ST, GRAPEVINE, TX, 76051, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JIMMY ARNOLD |
Address | 920 S MAIN ST, GRAPEVINE, TX, 76051, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
INCORPORATING SERVICES, LTD. | Registered Agent |
Name | Role |
---|---|
CHG KY Portfolio, LP | Member |
Name | Role |
---|---|
CHRIS PORTER | Organizer |
Name | Status | Expiration Date |
---|---|---|
CALIFORNIA SQUARE II APARTMENTS | Active | 2027-03-29 |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-18 |
Principal Office Address Change | 2023-03-24 |
Annual Report | 2023-03-24 |
Certificate of Assumed Name | 2022-03-29 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-11 |
Annual Report | 2020-03-23 |
Annual Report | 2019-04-25 |
Annual Report | 2018-03-28 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KY36H134292-11Z | Department of Housing and Urban Development | 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM | 2010-09-06 | 2024-07-31 | CONT RENEWALS ALL TYPES | |||||||||||||||||||||
|
Sources: Kentucky Secretary of State