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
ADOBE REAL ESTATE PARTNERS 2008 L.P.
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
0710528
Name
ADOBE REAL ESTATE PARTNERS 2008 L.P.
Company Type
FNP - Foreign ULPA Limited Partnership
Status
I - Inactive
Standing
B - Bad
State
DE
File Date
7/30/2008
Authority Date
7/30/2008
Last Annual Report
5/19/2009
Principal Office
110 WEST MAIN STREET
SUITE 200
LOUISVILLE, KY 40202
Reg. Agent Resigned
1/8/2019 1:23:18 PM
Registered Agent
KY SECRETARY OF STATE
700 Capital Avenue
Frankfort, KY 40601