Name: | Spencer Village Apartments, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 May 2019 (6 years ago) |
Organization Date: | 07 May 2019 (6 years ago) |
Last Annual Report: | 23 Apr 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 1057885 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1390 Olivia Ln Ste 100, Lexington, KY 40511 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
J759GL98QZ75 | 2024-10-02 | 1390 OLIVIA LN, STE 100, LEXINGTON, KY, 40511, 1391, USA | 1390 OLIVIA LN STE 100, LEXINGTON, KY, 40511, 1391, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | SPENCER VILLAGE APARTMENTS LLC |
Congressional District | 06 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-10-04 |
Initial Registration Date | 2019-07-10 |
Entity Start Date | 2019-05-07 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | SHARON SUMMITT |
Address | 1390 OLIVIA LANE, SUITE 100, LEXINGTON, KY, 40511, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SHARON SUMMITT |
Address | 1390 OLIVIA LANE, SUITE 100, LEXINGTON, KY, 40511, USA |
Title | ALTERNATE POC |
Name | MITZI RAMSEY |
Address | 1390 OLIVIA LANE, SUITE 100, LEXINGTON, KY, 40511, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
WINTERWOOD, INC. | Registered Agent |
Carol Worsham | Registered Agent |
Name | Role |
---|---|
Winterwood Development, LLC | Manager |
Name | Role |
---|---|
Jill Battcher | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-04-23 |
Annual Report | 2023-06-04 |
Annual Report Amendment | 2022-06-15 |
Annual Report | 2022-06-10 |
Registered Agent name/address change | 2021-04-29 |
Annual Report | 2021-04-29 |
Annual Report | 2020-06-10 |
Annual Report | 2019-06-30 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KY36R000014-10Z | Department of Housing and Urban Development | 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM | 2009-09-21 | 2012-02-25 | CONT RENEWALS ALL TYPES | |||||||||||||||||||
|
||||||||||||||||||||||||
KY36R000014-09Z | Department of Housing and Urban Development | 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM | 2008-10-01 | 2009-08-31 | CONT RENEWALS ALL TYPES | |||||||||||||||||||
|
||||||||||||||||||||||||
KY36R000014-08Z | Department of Housing and Urban Development | 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM | 2007-10-01 | 2008-09-30 | CONT RENEWALS ALL TYPES | |||||||||||||||||||
|
Sources: Kentucky Secretary of State