Search icon

WOOD CENTER PROPERTIES, LLC

Company Details

Name: WOOD CENTER PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 May 2007 (18 years ago)
Organization Date: 03 May 2007 (18 years ago)
Last Annual Report: 29 May 2024 (10 months ago)
Managed By: Managers
Organization Number: 0663631
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 321 HENRY STREET, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Manager

Name Role
WOOD CENTER HOLDINGS, LLC Manager

Organizer

Name Role
BRIAN C. WOOD Organizer

Registered Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Registered Agent

Filings

Name File Date
Registered Agent name/address change 2025-01-24
Annual Report 2024-05-29
Annual Report 2023-03-27
Annual Report 2022-06-28
Annual Report 2021-06-10
Annual Report 2020-06-02
Annual Report 2019-05-30
Annual Report 2018-04-12
Annual Report 2017-05-16
Annual Report 2016-04-05

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-27 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Utilities And Heating Fuels Electricity 22.54
Executive 2025-01-30 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Utilities And Heating Fuels Electricity 17.94
Executive 2025-01-30 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Utilities And Heating Fuels Water And Sewage 0.58
Executive 2025-01-06 2025 Health & Family Services Cabinet Department For Community Based Services Rentals Rental-Non-St Own Bld&Lnd-1099 48538.34
Executive 2025-01-06 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Rentals Rental-Non-St Own Bld&Lnd-1099 490.29
Executive 2024-12-26 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Utilities And Heating Fuels Water And Sewage 2.51
Executive 2024-12-26 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Utilities And Heating Fuels Electricity 108.33
Executive 2024-12-26 2025 Health & Family Services Cabinet Department For Community Based Services Utilities And Heating Fuels Water And Sewage 248.79
Executive 2024-12-26 2025 Health & Family Services Cabinet Department For Community Based Services Utilities And Heating Fuels Electricity 10724.62
Executive 2024-07-18 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Rentals Rental-Non-St Own Bld&Lnd-1099 490.29

Sources: Kentucky Secretary of State