Name: | WHEELER LIMITED LIABILITY COMPANY |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jul 2000 (25 years ago) |
Organization Date: | 06 Jul 2000 (25 years ago) |
Last Annual Report: | 19 May 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 0497317 |
ZIP code: | 40006 |
City: | Bedford |
Primary County: | Trimble County |
Principal Office: | 65 FAIRFIELD CIRCLE DRIVE, BEDFORD, KY 40006 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DARRELL E. WHEELER | Registered Agent |
Name | Role |
---|---|
Donna Bailey Wheeler | Member |
Name | Role |
---|---|
DARRELL WHEELER | Organizer |
DALE E. WHEELER | Organizer |
DONNA WHEELER | Organizer |
DIANA E. WHEELER | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-05-19 |
Annual Report | 2023-05-12 |
Annual Report | 2022-06-14 |
Annual Report | 2021-06-16 |
Annual Report | 2020-09-18 |
Reinstatement Certificate of Existence | 2019-12-03 |
Reinstatement | 2019-12-03 |
Reinstatement Approval Letter Revenue | 2019-12-03 |
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-09-27 |
Sources: Kentucky Secretary of State