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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
Winterwood Development, LLC | Registered Agent |
Name | Role |
---|---|
Masterworks GP, LLC | General Partner |
Name | Action |
---|---|
PRICHARD HOTEL RESTORATION, LLLP | Old Name |
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