Search icon

WRGL, LLC

Company Details

Name: WRGL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jun 2007 (18 years ago)
Organization Date: 07 Jun 2007 (18 years ago)
Last Annual Report: 10 Jun 2024 (9 months ago)
Managed By: Managers
Organization Number: 0666223
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41072
City: Newport
Primary County: Campbell County
Principal Office: PO BOX 1573, NEWPORT, KY 41072
Place of Formation: KENTUCKY

Manager

Name Role
MARILYN J SCRIPPS Manager

Organizer

Name Role
RICHARD D. HERNDON Organizer

Registered Agent

Name Role
MIRAMAR SERVICES, INC. Registered Agent

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-06-20
Annual Report 2022-06-06
Annual Report 2021-06-17
Annual Report 2020-06-10
Registered Agent name/address change 2019-06-19
Annual Report 2019-06-19
Annual Report 2018-06-08
Registered Agent name/address change 2017-06-16
Principal Office Address Change 2017-06-16

Sources: Kentucky Secretary of State