Search icon

Spencer Village Apartments, LLC

Company Details

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

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

Business Information

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

Registered Agent

Name Role
WINTERWOOD, INC. Registered Agent
Carol Worsham Registered Agent

Manager

Name Role
Winterwood Development, LLC Manager

Organizer

Name Role
Jill Battcher Organizer

Filings

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

USAspending Awards. Financial Assistance

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
Recipient SPENCER VILLAGE APARTMENTS
Recipient Name Raw SPENCER VILLAGE APARTMENTS
Recipient Address 342 WALLER AVENUE SUITE 1, LEXINGTON, FAYETTE, KENTUCKY, 40504, UNITED STATES
Obligated Amount 171200.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
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
Recipient SPENCER VILLAGE APARTMENTS
Recipient Name Raw SPENCER VILLAGE APARTMENTS
Recipient DUNS 131791225
Recipient Address 342 WALLER AVENUE SUITE 1, LEXINGTON, FAYETTE, KENTUCKY, 40504-2922
Obligated Amount 152508.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
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
Recipient SPENCER VILLAGE APARTMENTS
Recipient Name Raw SPENCER VILLAGE APARTMENTS
Recipient DUNS 131791225
Recipient Address 342 WALLER AVENUE SUITE 1, LEXINGTON, FAYETTE, KENTUCKY, 40504-2922
Obligated Amount 40500.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State