Search icon

WHEELER PROPERTIES, LLC

Company Details

Name: WHEELER PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jul 2001 (24 years ago)
Organization Date: 17 Jul 2001 (24 years ago)
Last Annual Report: 01 Jul 2024 (10 months ago)
Managed By: Members
Organization Number: 0519422
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 7107 CHIPPENHAM RD, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
ALVIN A WHEELER SR Registered Agent

Member

Name Role
ALVIN A WHEELER Member

Organizer

Name Role
ALVIN A WHEELER SR Organizer

Filings

Name File Date
Annual Report 2024-07-01
Annual Report 2023-04-18
Annual Report 2022-04-05
Annual Report 2021-02-10
Annual Report 2020-06-15
Annual Report 2019-06-14
Annual Report 2018-05-07
Annual Report 2017-05-20
Annual Report 2016-06-21
Annual Report 2015-03-06

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
11285752 Department of Agriculture 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM 2011-06-10 2011-06-10 DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Recipient WHEELER PROPERTIES INC
Recipient Name Raw WHEELER PROPERTIES INC
Recipient Address 6876 GLEN ARBOR DR, %DEANNA K HINDS, FLORENCE, BOONE, KENTUCKY, 41042-7008, UNITED STATES
Obligated Amount 222.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State