Search icon

WESTPORT STATION, LLC

Company Details

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

Organizer

Name Role
PAUL WELLS Organizer
JOHN WELLS Organizer
AMY WELLS Organizer
MARCH WELLS Organizer
PAMELA M GREENWELL Organizer

President

Name Role
MARCH WELLS, JR. President
SARA FUNK WELLS President
JOHN WELLS President
PAUL WELLS President
MARCH WELLS, III President

Member

Name Role
PAUL W. WELLS Member

Registered Agent

Name Role
SW ANGENT LLC Registered Agent

Former Company Names

Name Action
WESTPORT STATION Type Conversion

Filings

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