Search icon

PRICHARD HOTEL RESTORATION, LP

Company Details

Name: PRICHARD HOTEL RESTORATION, LP
Legal type: Kentucky ULPA Limited Partnership
Status: Active
Standing: Good
File Date: 23 Mar 2022 (3 years ago)
Organization Date: 23 Mar 2022 (3 years ago)
Last Annual Report: 22 May 2024 (10 months ago)
Organization Number: 1198224
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1390 Olivia Lane Suite 100, Lexington, KY 40511
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EY4KCNUQEJX3 2024-08-29 605 9TH ST STE 620, HUNTINGTON, WV, 25701, 2139, USA 1390 OLIVIA LANE, SUITE 100, LEXINGTON, KY, 40511, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-09-01
Initial Registration Date 2022-11-01
Entity Start Date 2022-03-23
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
Title ALTERNATE POC
Name MITZI RAMSEY
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 BRYAN LLOYD
Address 1390 OLIVIA LANE, SUITE 100, LEXINGTON, KY, 40511, USA
Past Performance Information not Available

Registered Agent

Name Role
Winterwood Development, LLC Registered Agent

General Partner

Name Role
Masterworks GP, LLC General Partner

Former Company Names

Name Action
PRICHARD HOTEL RESTORATION, LLLP Old Name

Filings

Name File Date
Annual Report 2024-05-22
Principal Office Address Change 2024-05-22
Articles of Correction 2023-08-22
Amended and Restated Articles 2023-08-21
Annual Report 2023-08-15
Certificate of Limited Partnership 2022-03-23

Sources: Kentucky Secretary of State