Search icon

WINEBRENNER CAPITAL PARTNERS, LLC

Headquarter

Company Details

Name: WINEBRENNER CAPITAL PARTNERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jun 1999 (26 years ago)
Organization Date: 07 Jun 1999 (26 years ago)
Last Annual Report: 26 Jun 2018 (7 years ago)
Managed By: Managers
Organization Number: 0475267
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10602 TIMBERWOOD CIRCLE, SUITE 13, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of WINEBRENNER CAPITAL PARTNERS, LLC, ALABAMA 000-605-352 ALABAMA
Headquarter of WINEBRENNER CAPITAL PARTNERS, LLC, NEW YORK 2456299 NEW YORK
Headquarter of WINEBRENNER CAPITAL PARTNERS, LLC, FLORIDA M03000002758 FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1092953 10602 TIMBERWOOD CIRCLE, SUITE 13, LOUISVILLE, KY, 40223 10602 TIMBERWOOD CIRCLE, SUITE 13, LOUISVILLE, KY, 40223 (502) 671-0015

Filings since 2010-05-20

Form type X-17A-5/A
File number 008-52006
Filing date 2010-05-20
Reporting date 2009-12-31
File View File

Filings since 2010-03-01

Form type X-17A-5
File number 008-52006
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2009-03-02

Form type X-17A-5
File number 008-52006
Filing date 2009-03-02
Reporting date 2008-12-31
File View File

Filings since 2008-02-29

Form type X-17A-5
File number 008-52006
Filing date 2008-02-29
Reporting date 2007-12-31
File View File

Filings since 2007-02-28

Form type X-17A-5
File number 008-52006
Filing date 2007-02-28
Reporting date 2006-12-31
File View File

Filings since 2006-03-01

Form type X-17A-5
File number 008-52006
Filing date 2006-03-01
Reporting date 2005-12-31
File View File

Filings since 2005-02-28

Form type X-17A-5
File number 008-52006
Filing date 2005-02-28
Reporting date 2004-12-31
File View File

Filings since 2004-02-27

Form type X-17A-5
File number 008-52006
Filing date 2004-02-27
Reporting date 2003-12-31
File View File

Filings since 2003-02-27

Form type X-17A-5
File number 008-52006
Filing date 2003-02-27
Reporting date 2002-12-31
File View File

Filings since 2002-03-01

Form type X-17A-5
File number 008-52006
Filing date 2002-03-01
Reporting date 2001-12-31
File View File

Registered Agent

Name Role
EARL G. WINEBRENNER, III Registered Agent

Manager

Name Role
Earl George Winebrenner III Manager

Organizer

Name Role
WILLIAM G. STRENCH Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 511179 Agent - Variable Life and Variable Annuities Inactive 2001-09-07 - 2018-03-31 - -
Department of Insurance DOI ID 511179 Agent - Life Inactive 2000-09-27 - 2018-03-31 - -
Department of Insurance DOI ID 511179 Agent - Health Inactive 2000-09-27 - 2018-03-31 - -

Filings

Name File Date
Dissolution 2018-12-10
Annual Report 2018-06-26
Annual Report 2017-06-30
Annual Report 2016-06-30
Annual Report 2015-06-24
Annual Report 2014-06-29
Annual Report 2013-06-26
Annual Report 2012-06-27
Annual Report 2011-06-30
Annual Report 2010-06-16

Sources: Kentucky Secretary of State