Search icon

CAMPBELL 27, LP

Company Details

Name: CAMPBELL 27, LP
Legal type: Foreign ULPA Limited Partnership
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 May 2018 (7 years ago)
Authority Date: 24 May 2018 (7 years ago)
Last Annual Report: 04 Mar 2025 (2 months ago)
Organization Number: 1022032
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2220 Grandview Dr, #280, Ft mitchell, KY 41017
Place of Formation: DELAWARE

General Partner

Name Role
Kurtis P Keeney General Partner

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
CAMPBELL 27, LLC Type Conversion

Assumed Names

Name Status Expiration Date
CAMPBELL COUNTY Active 2028-06-01

Filings

Name File Date
Annual Report 2025-03-04
Principal Office Address Change 2025-03-04
Annual Report 2024-03-26
Certificate of Assumed Name 2023-06-01
Annual Report 2023-04-03
Principal Office Address Change 2022-01-27
Replacement Cert of Auth 2022-01-27
Annual Report 2022-01-27
Revocation of Certificate of Authority 2021-10-19
Amendment 2020-10-15

Sources: Kentucky Secretary of State