Name: | WESTPORT ROAD HOLDING COMPANY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
File Date: | 09 Dec 1998 (26 years ago) |
Organization Date: | 09 Dec 1998 (26 years ago) |
Last Annual Report: | 27 Apr 1999 (26 years ago) |
Managed By: | Members |
Organization Number: | 0465821 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 4TH FLOOR THE SPEED BLDG., 315 GUTHRIE GREEN, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LAWRENCE A SHAPIN | Treasurer |
Name | Role |
---|---|
RICHARD A SWEET | Vice President |
Name | Role |
---|---|
LAWRENCE A. SHAPIN | Secretary |
Name | Role |
---|---|
DONALD T. MCALLISTER | President |
Name | Role |
---|---|
SCOTT W. BRINKMAN | Incorporator |
Name | Role |
---|---|
STEVEN R. BERG | Registered Agent |
Name | Action |
---|---|
WROHOCO, LLC | Old Name |
WESTPORT ROAD HOLDING COMPANY | Merger |
Name | File Date |
---|---|
Dissolution | 1999-12-28 |
Annual Report | 1999-05-26 |
Articles of Merger | 1998-12-29 |
Reinstatement | 1998-12-29 |
Articles of Organization | 1998-12-09 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Articles of Incorporation | 1993-03-29 |
Sources: Kentucky Secretary of State