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
CONSOLIDATED RESOURCES HEALTH CARE FUND I, L.P.
Manage Assumed Name
Print & Mail
Subscribe to changes made to this entity
Statement of Change of Registered Agent / Registered Address
Statement of Change of Principal Office
Request for corporate documents fillable PDF
General Information
Organization Number
0182043
Name
CONSOLIDATED RESOURCES HEALTH CARE FUND I, L.P.
Company Type
FNP - Foreign ULPA Limited Partnership
Status
I - Inactive
Standing
B - Bad
State
GA
File Date
9/26/1983
Authority Date
9/26/1983
Last Annual Report
10/10/2019
Principal Office
3570 KEITH STREET, NW
CLEVELAND, TN 37312
Registered Agent
KY SECRETARY OF STATE
700 Capital Avenue
Frankfort, KY 40601