Search icon

Bridgeport South Frankfort Revitalization 2014 LLLP

Company Details

Name: Bridgeport South Frankfort Revitalization 2014 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: 26 Mar 2024 (a year ago)
Organization Number: 0878766
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 710 Barret Avenue, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

General Partner

Name Role
Bridgeport South Frankfort Revitalization 2014 GP General Partner
Fred Bergman General Partner

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Filings

Name File Date
Annual Report 2024-03-26
Annual Report 2023-06-16
Principal Office Address Change 2023-06-16
Principal Office Address Change 2022-12-28
Annual Report 2022-08-30
Principal Office Address Change 2021-03-02
Registered Agent name/address change 2021-03-02
Annual Report 2021-02-17
Sixty Day Notice Return 2020-12-23
Administrative Dissolution Return 2020-12-16

Sources: Kentucky Secretary of State