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 (8 months 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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
John Stewart | General Partner |
Lauren Mulholland | General Partner |
Name | Status | Expiration Date |
---|---|---|
MIDDLE GROUND CAPITAL | Inactive | 2024-12-13 |
Name | File Date |
---|---|
Annual Report | 2024-07-03 |
Annual Report Amendment | 2023-11-12 |
Annual Report | 2023-04-11 |
Principal Office Address Change | 2022-04-26 |
Annual Report | 2022-04-26 |
Annual Report | 2021-06-02 |
Annual Report | 2020-06-15 |
Certificate of Assumed Name | 2019-12-13 |
Annual Report | 2019-10-01 |
Principal Office Address Change | 2019-03-06 |
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