Name: | WHISKEY SPRINGS LAND COMPANY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Jun 2000 (25 years ago) |
Organization Date: | 22 Jun 2000 (25 years ago) |
Last Annual Report: | 12 Feb 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 0496612 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40051 |
City: | New Haven, Howardstown, Trappist |
Primary County: | Nelson County |
Principal Office: | 390 Nat Rogers Rd, NEW HAVEN, KY 40051 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HAROLD WIMSETT, INC. | Registered Agent |
Name | Role |
---|---|
MARK HURST | Member |
HAROLD WINSETT | Member |
Name | Role |
---|---|
JAMES P. WILLETT, III | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Principal Office Address Change | 2025-02-12 |
Registered Agent name/address change | 2025-02-12 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-28 |
Annual Report | 2022-04-25 |
Registered Agent name/address change | 2021-06-03 |
Annual Report | 2021-06-03 |
Principal Office Address Change | 2021-06-03 |
Annual Report | 2020-03-11 |
Sources: Kentucky Secretary of State