Search icon

WOODLAND CENTRE, LLC

Company Details

Name: WOODLAND CENTRE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 05 Dec 2002 (22 years ago)
Organization Date: 05 Dec 2002 (22 years ago)
Last Annual Report: 27 Jun 2024 (8 months ago)
Managed By: Managers
Organization Number: 0549333
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: 901 US 68, STE 400, MAYSVILLE, KY 41056
Place of Formation: KENTUCKY

Registered Agent

Name Role
GLOBAL REGULATORY RISK & COMPLIANCE PLLC Registered Agent

Manager

Name Role
Greg E. Mitchell Manager
Gary M. Mitchell Manager

Organizer

Name Role
BRADY W DUNNIGAN Organizer

Filings

Name File Date
Annual Report 2024-06-27
Registered Agent name/address change 2023-08-30
Annual Report 2023-05-25
Annual Report 2022-05-16
Annual Report 2021-03-21
Annual Report 2020-06-18
Annual Report 2019-05-16
Annual Report 2018-05-11
Principal Office Address Change 2017-06-20
Annual Report 2017-06-20

Sources: Kentucky Secretary of State