Name: | J. H. WIMSATT FAMILY LIMITED PARTNERSHIP |
Legal type: | Kentucky Limited Partnership |
Status: | Active |
Standing: | Good |
File Date: | 27 Nov 1996 (28 years ago) |
Organization Date: | 27 Nov 1996 (28 years ago) |
Last Annual Report: | 17 Mar 2025 (a month ago) |
Organization Number: | 0424671 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 1136 ROSTREVOR CIRCLE, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT HAYS WIMSATT | Registered Agent |
Name | Role |
---|---|
J. H. Wimsatt Realty Holdings, Inc. | General Partner |
J. H. WIMSATT REALTY HOLDINGS, INC. | General Partner |
Name | File Date |
---|---|
Annual Report | 2025-03-17 |
Annual Report | 2024-03-20 |
Annual Report | 2023-05-19 |
Annual Report | 2022-05-04 |
Annual Report | 2021-03-01 |
Annual Report | 2020-02-13 |
Annual Report | 2019-03-07 |
Annual Report | 2018-03-21 |
Annual Report | 2017-02-07 |
Registered Agent name/address change | 2017-02-07 |
Sources: Kentucky Secretary of State