Name: | LIVERMORE HEIGHTS PARTNERSHIP, L.P. |
Legal type: | Foreign ULPA Limited Partnership |
Status: | Active |
Standing: | Good |
File Date: | 26 Jun 2018 (7 years ago) |
Authority Date: | 26 Jun 2018 (7 years ago) |
Last Annual Report: | 28 Jun 2024 (8 months ago) |
Organization Number: | 1025093 |
Industry: | Real Estate |
Number of Employees: | Medium (20-99) |
Principal Office: | 3309 OLIVE STREET, ST. LOUIS, MO 63103 |
Place of Formation: | MISSOURI |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CJ1TB3KWH3Q7 | 2024-07-25 | 8909 LADUE RD, SAINT LOUIS, MO, 63124, 2075, USA | 3309 OLIVE, SAINT LOUIS, MO, 63103, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | LIVERMORE HEIGHTS PARTNERSHIP LP |
URL | http://www.kohner.com |
Congressional District | 01 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-08-08 |
Initial Registration Date | 2011-02-09 |
Entity Start Date | 1996-12-31 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 531110 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | NICHOLAS ALTHOFF |
Address | 3309 OLIVE, SAINT LOUIS, MO, 63103, USA |
Title | ALTERNATE POC |
Name | DAWN KLEINSCHRODT |
Address | 1034 S BRENTWOOD BLVD., SUITE 1300, RICHMOND HEIGHTS, MO, 63117, 1213, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | NICHOLAS ALTHOFF |
Address | 3309 OLIVE, SAINT LOUIS, MO, 63103, USA |
Title | ALTERNATE POC |
Name | DAWN KLEINSCHRODT |
Address | 1034 S BRENTWOOD BLVD., SUITE 1300, RICHMOND HEIGHTS, MO, 63117, 1213, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
CHRISSY ROBINSON | Registered Agent |
Name | Role |
---|---|
Trio Projects, Inc. | General Partner |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-05-22 |
Annual Report | 2022-05-22 |
Annual Report | 2021-05-28 |
Annual Report | 2020-06-02 |
Annual Report | 2019-05-06 |
Principal Office Address Change | 2018-06-27 |
Cert. of Authority For. Limited Partnership | 2018-06-26 |
Sources: Kentucky Secretary of State