Search icon

MIDDLEGROUND MANAGEMENT, LP

Company claim

Is this your business?

Get access!

Company Details

Name: MIDDLEGROUND MANAGEMENT, LP
Legal type: Foreign ULPA Limited Partnership
Status: Active
Standing: Good
File Date: 09 May 2018 (7 years ago)
Authority Date: 09 May 2018 (7 years ago)
Last Annual Report: 03 Jul 2024 (a year ago)
Organization Number: 1020494
Industry: Holding and other Investment Offices
Number of Employees: Large (100+)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1500 ARISTIDES BLVD., LEXINGTON, KY 40511
Place of Formation: DELAWARE

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

General Partner

Name Role
John Stewart General Partner
Lauren Mulholland General Partner

Assumed Names

Name Status Expiration Date
MIDDLE GROUND CAPITAL Inactive 2024-12-13

Filings

Name File Date
Annual Report 2024-07-03
Annual Report Amendment 2023-11-12
Annual Report 2023-04-11
Annual Report 2022-04-26
Principal Office Address Change 2022-04-26

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
994375.42
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 125.70 $27,248 $17,500 0 5 2019-12-12 Final

Sources: Kentucky Secretary of State