Search icon

WLLB 2002, LLC

Company Details

Name: WLLB 2002, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Nov 2002 (22 years ago)
Organization Date: 26 Nov 2002 (22 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0548966
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 657 SO. HURSTBOURNE PKWY., #228, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Member

Name Role
W.L Lyons Brown, Jr. Member
Alice Cary Farmer Brown Member

Signature

Name Role
ALICE CAREY FARMER-BROWN Signature
WL LYONS BROWN JR Signature

Organizer

Name Role
JOSEPH A. KIRWAN Organizer

Filings

Name File Date
Registered Agent name/address change 2024-05-23
Registered Agent name/address change 2024-05-06
Annual Report 2024-03-25
Annual Report 2023-05-30
Annual Report 2022-05-17
Annual Report 2021-05-04
Annual Report 2020-05-18
Registered Agent name/address change 2020-01-13
Annual Report 2019-05-10
Annual Report 2018-06-08

Sources: Kentucky Secretary of State