Search icon

Helton Pointe Apartments LLLP

Company Details

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

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

Business Information

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

General Partner

Name Role
Arthur Reckman General Partner
Helton Pointe Apartments GP LLC General Partner

Registered Agent

Name Role
HOUSING AUTHORITY OF WILLIAMSTOWN Registered Agent

Filings

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