Name: | WESTPORT STATION, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 May 1987 (38 years ago) |
Organization Date: | 15 Nov 2010 (14 years ago) |
Last Annual Report: | 10 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0229001 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 206 SAGE ROAD, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PAUL WELLS | Organizer |
JOHN WELLS | Organizer |
AMY WELLS | Organizer |
MARCH WELLS | Organizer |
PAMELA M GREENWELL | Organizer |
Name | Role |
---|---|
MARCH WELLS, JR. | President |
SARA FUNK WELLS | President |
JOHN WELLS | President |
PAUL WELLS | President |
MARCH WELLS, III | President |
Name | Role |
---|---|
PAUL W. WELLS | Member |
Name | Role |
---|---|
SW ANGENT LLC | Registered Agent |
Name | Action |
---|---|
WESTPORT STATION | Type Conversion |
Name | File Date |
---|---|
Annual Report | 2024-03-10 |
Annual Report | 2023-05-02 |
Annual Report | 2022-05-18 |
Annual Report | 2021-05-03 |
Reinstatement Certificate of Existence | 2020-09-10 |
Reinstatement | 2020-09-10 |
Principal Office Address Change | 2020-09-10 |
Reinstatement Approval Letter Revenue | 2020-09-09 |
Sixty Day Notice Return | 2019-10-30 |
Administrative Dissolution | 2019-10-16 |
Sources: Kentucky Secretary of State