Name: | WESTPORT PLAZA LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Jan 2003 (22 years ago) |
Organization Date: | 15 Jan 2003 (22 years ago) |
Last Annual Report: | 08 Mar 2025 (a month ago) |
Managed By: | Managers |
Organization Number: | 0552134 |
Industry: | Depository Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | 2824 N. HWY 53, LAGRANGE, KY 40031 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THEODORE KURT BROECKER | Manager |
Name | Role |
---|---|
KURT H. BROECKER | Organizer |
Name | Role |
---|---|
THEODORE KURT BROECKER | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
76280 | Wastewater | KPDES Ind Storm Gen Const | Permit Terminated | 2015-05-13 | 2017-01-24 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2025-03-08 |
Annual Report | 2024-03-05 |
Annual Report | 2023-03-22 |
Annual Report | 2022-03-05 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-29 |
Annual Report | 2018-04-17 |
Annual Report | 2017-04-28 |
Annual Report | 2016-03-19 |
Sources: Kentucky Secretary of State