Name: | Helton Pointe Apartments LLLP |
Legal type: | Kentucky ULPA Limited Partnership |
Status: | Active |
Standing: | Good |
File Date: | 07 Feb 2014 (11 years ago) |
Organization Date: | 07 Feb 2014 (11 years ago) |
Last Annual Report: | 06 Jun 2024 (9 months ago) |
Organization Number: | 0878679 |
ZIP code: | 42755 |
City: | Leitchfield |
Primary County: | Grayson County |
Principal Office: | HOMELAND INC., P.O. BOX 619, LEITCHFIELD, KY 42755-0619 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DTH5WL4JDXW5 | 2025-01-30 | 50 E RIVERCENTER BLVD STE 1150, COVINGTON, KY, 41011, 1650, USA | 514 HELTON HEIGHTS ST APT 101, WILLIAMSTOWN, KY, 41097, 9506, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 04 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-02-02 |
Initial Registration Date | 2022-02-24 |
Entity Start Date | 2022-01-01 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | LETA SWIFT |
Address | 135 EAST MARKET STREET, LEITCHFIELD, KY, 42754, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DAVID ZURMEHLY |
Address | 131 E MARKET STREET, LEITCHFIELD, KY, 42754, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Arthur Reckman | General Partner |
Helton Pointe Apartments GP LLC | General Partner |
Name | Role |
---|---|
HOUSING AUTHORITY OF WILLIAMSTOWN | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-06 |
Annual Report | 2023-08-03 |
Principal Office Address Change | 2023-08-03 |
Reinstatement Certificate of Existence | 2022-05-11 |
Reinstatement | 2022-05-11 |
Reinstatement Approval Letter Revenue | 2022-05-10 |
Administrative Dissolution | 2021-10-19 |
Principal Office Address Change | 2020-09-03 |
Registered Agent name/address change | 2020-09-03 |
Reinstatement Certificate of Existence | 2020-06-11 |
Sources: Kentucky Secretary of State