Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
Fountain Leasing 2017 LP
Print & Mail
Subscribe to changes made to this entity
Certificate of Good Standing
Annual Report
Statement of Change of Registered Agent / Registered Address
Statement of Change of Principal Office
Request for corporate documents fillable PDF
(Certificates of Existence / Authorization)
General Information
Organization Number
1140963
Name
Fountain Leasing 2017 LP
Name in DE
Fountain Leasing 2017 LP
Company Type
FNP - Foreign ULPA Limited Partnership
Industry
Business Services
Number of Employees
Small (0-19)
Primary County
Jefferson
Status
A - Active
Standing
G - Good
State
DE
Country
USA
File Date
3/24/2021 11:55:30 AM
Organization Date
1/3/2017
Authority Date
3/24/2021
Last Annual Report
6/17/2024
Principal Office
700 Larkspur Lndg Cir Ste 199
Larkspur, CA 94939
Registered Agent
Business Filings Incorporated
306 W Main St Ste 512
Frankfort, KY 40601