| Title | State |
Last Updated |
| Certificate Of Authority (Foreign) |
Alabama | December 6, 2010 |
| Certificate Of Cancellation Of A Certificate Of Registration As A Foreign Limited Partnership |
Virginia | May 1, 2009 |
| Amended Application For Registration As Foreign LP |
Virginia | May 1, 2009 |
| Certificate Of Limited Partnership |
Maine | December 6, 2008 |
| Application For Certificate Of Authority To Transact Business |
Maine | December 6, 2008 |
| Certificate Of New Hampshire LP |
New Hampshire | May 20, 2008 |
| Application For Registration Of Foreign Limited Partnership |
Virginia | April 15, 2008 |
| Amended And Restated Certificate Of Limited Partnership |
Virginia | April 15, 2008 |
| Certificate Of Limited Partnership |
Virginia | April 15, 2008 |
| Certificate Of Cancellation Of A Virginia Limited Partnership |
Virginia | April 15, 2008 |
| Change Of Registered Agent And Or Registered Office |
Maine | November 28, 2007 |
| Statement Of Resignation Of Registered Agent |
Maine | November 27, 2007 |
| Acceptance Of Appointment As Registered Agent |
Maine | November 27, 2007 |
| Restated Certficate Of Limited Partnership |
Wisconsin | February 2, 2007 |
| Certficate Of Amendment-Domestic Limited Partnership |
Wisconsin | February 2, 2007 |
| Amendment To The Application For Registration Of Foreign Limited Partnership |
Texas | October 23, 2006 |
| Certificate Of Cancellation Domestic Or Foreign Limited Partnership |
Texas | October 9, 2006 |
| Amended Certificate Of |
Oklahoma | September 2, 2006 |
| Limited Partnership Certificate Of Dissolution |
Kentucky | August 17, 2006 |
| Application For Amended Registration Of Foreign LP |
Tennessee | August 8, 2006 |
| Application For Reservation Or Renewal Of Reservation Of Limited Partnership Name |
Virginia | August 3, 2006 |
| Notification By Registered Agent Of Change In Name Or Registered Office |
Maine | July 14, 2006 |
| Change Of Registered Agent Only Or Change Of Registered Agent And Registered Office |
Maine | July 14, 2006 |
| Certificate Of Confirmation Of Registered Agent And Registered Office |
Maine | July 14, 2006 |
| Certificate Of Correction |
Maine | July 14, 2006 |
| Articles Of Consolidation |
Maine | July 14, 2006 |
| Certificate Of Appointment Of Registered Agent And Registered Office |
Maine | July 14, 2006 |
| Certificate Of Amendment By Liquidating Trustees |
Maine | July 14, 2006 |
| Statement Of Resignation Of Registered Agent |
Virginia | July 13, 2006 |
| Foreign Limited Partnership Application For Registration |
Alabama | April 28, 2006 |
| Revocation Of Voluntary Dissolution Or Cancellation Of LLC Or LP |
Texas | February 1, 2006 |
| Statement Of Change Of Mailing Address Of Surviving Entity |
North Carolina | June 23, 2005 |
| Notice Of Transfer Of Reserved Limited Partnership Name |
North Carolina | June 23, 2005 |
| Certificate Of Domestic Limited Partnership Including Application As Registered LLLP |
North Carolina | June 23, 2005 |
| Report Of Domestic Limited Partnership |
Alabama | June 10, 2005 |