Name: | WINCHESTER PLAZA, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Oct 1997 (27 years ago) |
Organization Date: | 30 Oct 1997 (27 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0440779 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42103 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 532 Village Way, Bowing Green, KY 42103 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Scott D Hornaday | Registered Agent |
Name | Role |
---|---|
Scott D Hornaday | Manager |
Name | Role |
---|---|
DAVID E. HOCKER | Organizer |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-19 |
Annual Report | 2025-02-19 |
Principal Office Address Change | 2025-02-19 |
Annual Report | 2024-02-14 |
Registered Agent name/address change | 2024-02-14 |
Annual Report | 2023-03-15 |
Annual Report | 2022-05-16 |
Annual Report | 2021-06-07 |
Annual Report | 2020-03-01 |
Annual Report | 2019-03-18 |
Sources: Kentucky Secretary of State