Search icon

WESTPORT ROAD HOLDING COMPANY, LLC

Company Details

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

Treasurer

Name Role
LAWRENCE A SHAPIN Treasurer

Vice President

Name Role
RICHARD A SWEET Vice President

Secretary

Name Role
LAWRENCE A. SHAPIN Secretary

President

Name Role
DONALD T. MCALLISTER President

Incorporator

Name Role
SCOTT W. BRINKMAN Incorporator

Registered Agent

Name Role
STEVEN R. BERG Registered Agent

Former Company Names

Name Action
WROHOCO, LLC Old Name
WESTPORT ROAD HOLDING COMPANY Merger

Filings

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