Search icon

CARROLLTON MHC, LP

Company Details

Name: CARROLLTON MHC, 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: 1022037
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
CT CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
CARROLLTON MHC, LLC Type Conversion

Assumed Names

Name Status Expiration Date
OAKVIEW POINTE 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 2023-03-21
Annual Report 2022-03-10
Annual Report 2021-10-05
Amendment 2020-10-15
Annual Report 2020-02-17
Annual Report 2019-05-22

Sources: Kentucky Secretary of State