Name: | WHITSETT INVESTMENTS, LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 09 Aug 2007 (17 years ago) |
Organization Date: | 09 Aug 2007 (17 years ago) |
Last Annual Report: | 11 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0670884 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
Principal Office: | 5565 SALEM ROAD, CINCINNATI, OH 45230 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MJX7KJN81K95 | 2024-08-20 | 5565 SALEM RD, CINCINNATI, OH, 45230, 1331, USA | 5565 SALEM RD, CINCINNATI, OH, 45230, 1331, USA | |||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | WHITSETT INVESTMENTS LLC |
URL | dawhitsett1@gmail.com |
Division Name | WHITSETT INVESTMENTS LLC |
Congressional District | 01 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-08-23 |
Initial Registration Date | 2015-05-04 |
Entity Start Date | 2007-09-30 |
Fiscal Year End Close Date | Dec 30 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DORINDA WHITSETT |
Address | 5565 SALEM ROAD, CINCINNATI, OH, 45230, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DORINDA WHITSETT |
Address | 5565 SALEM ROAD, CINCINNATI, OH, 45230, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
DORINDA WHITSETT | Registered Agent |
Name | Role |
---|---|
Dorinda D. Whitsett | Member |
Name | Role |
---|---|
KARLA FIGUEROA | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-03-11 |
Annual Report | 2023-06-05 |
Annual Report | 2022-06-30 |
Annual Report | 2021-05-12 |
Annual Report | 2020-02-12 |
Annual Report | 2019-06-25 |
Annual Report | 2018-04-16 |
Annual Report | 2017-04-25 |
Annual Report | 2016-04-07 |
Annual Report | 2015-04-23 |
Date of last update: 12 Nov 2024
Sources: Kentucky Secretary of State