Search icon

POWELL VILLAGE, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: POWELL VILLAGE, LTD.
Legal type: Kentucky ULPA Limited Partnership
Status: Active
Standing: Good
File Date: 08 Nov 2012 (13 years ago)
Organization Date: 08 Nov 2012 (13 years ago)
Last Annual Report: 23 Apr 2024 (a year ago)
Organization Number: 0842297
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

General Partner

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

Registered Agent

Name Role
WINTERWOOD, INC. Registered Agent

Filings

Name File Date
Annual Report 2024-04-23
Annual Report 2023-06-26
Annual Report 2022-06-29
Annual Report 2021-04-29
Registered Agent name/address change 2021-04-29

USAspending Awards / Financial Assistance

Date:
2016-02-17
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RURAL RENTAL ASSISTANCE PAYMENTS
Obligated Amount:
118199.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-04-06
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RURAL RENTAL ASSISTANCE PAYMENTS
Obligated Amount:
96096.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-07-02
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RURAL RENTAL ASSISTANCE PAYMENTS
Obligated Amount:
89376.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-10-25
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RURAL RENTAL ASSISTANCE PAYMENTS
Obligated Amount:
89376.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-08-28
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RURAL RENTAL ASSISTANCE PAYMENTS
Obligated Amount:
89376.00
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