Search icon

WAYCROSS PARTNERS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WAYCROSS PARTNERS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 15 Mar 2006 (19 years ago)
Organization Date: 15 Mar 2006 (19 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Managed By: Members
Organization Number: 0634468
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 4965 U.S. HIGHWAY 42, SUITE 2900, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Member

Name Role
Benjamin H Thomas Member
Matthew G Bevin Member
Chris Greco Member

Organizer

Name Role
PORTSURF INTERNATIONAL INC. Organizer

Registered Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Registered Agent

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001844873
Phone:
502-410-5987

Latest Filings

Form type:
13F-HR
File number:
028-20605
Filing date:
2025-05-09
File:
Form type:
13F-HR
File number:
028-20605
Filing date:
2025-01-31
File:
Form type:
13F-HR
File number:
028-20605
Filing date:
2024-11-08
File:
Form type:
N-PX
File number:
028-20605
Filing date:
2024-08-26
File:
Form type:
13F-HR
File number:
028-20605
Filing date:
2024-08-09
File:

Legal Entity Identifier

LEI Number:
549300BXLKBWEVCBQW47

Registration Details:

Initial Registration Date:
2023-02-03
Next Renewal Date:
2024-01-31
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Filings

Name File Date
Annual Report 2024-05-17
Registered Agent name/address change 2024-01-05
Annual Report 2023-03-16
Annual Report 2022-07-14
Annual Report 2021-06-24

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
72140.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State