Search icon

WHISKEY SPRINGS LAND COMPANY, LLC

Company Details

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

Registered Agent

Name Role
HAROLD WIMSETT, INC. Registered Agent

Member

Name Role
MARK HURST Member
HAROLD WINSETT Member

Organizer

Name Role
JAMES P. WILLETT, III Organizer

Filings

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