Search icon

WALLER CENTER, LLC

Company Details

Name: WALLER CENTER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 16 Jul 1997 (28 years ago)
Organization Date: 16 Jul 1997 (28 years ago)
Last Annual Report: 18 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 0435933
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 343 WALLER AVENUE, SUITE 100, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Member

Name Role
Robert J Rosenstein Member

Organizer

Name Role
ROBERT J. ROSENSTEIN Organizer

Registered Agent

Name Role
RD PROPERTY GROUP, LLC Registered Agent

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-06-27
Annual Report 2022-06-15
Annual Report 2021-05-21
Registered Agent name/address change 2020-06-25
Annual Report 2020-06-25
Registered Agent name/address change 2019-06-20
Annual Report 2019-06-20
Registered Agent name/address change 2018-06-05
Annual Report 2018-06-05

Sources: Kentucky Secretary of State