Search icon

WRE-MADISON, LLC

Company Details

Name: WRE-MADISON, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Sep 2007 (18 years ago)
Authority Date: 25 Sep 2007 (18 years ago)
Last Annual Report: 20 Mar 2025 (a month ago)
Organization Number: 0674362
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 12305 WESTPORT ROAD, SUITE 102, LOUISVILLE, KY 40245
Place of Formation: INDIANA

Member

Name Role
Nathan Tooker Member
Paula B Whittle Member

Registered Agent

Name Role
NATHAN TOOKER Registered Agent

Organizer

Name Role
WILLIAM R. WHITTLE Organizer

Filings

Name File Date
Annual Report 2025-03-20
Annual Report 2024-03-26
Annual Report 2023-06-02
Annual Report 2022-03-08
Annual Report 2021-02-10
Registered Agent name/address change 2021-02-10
Annual Report 2020-08-21
Annual Report 2019-06-20
Annual Report 2018-04-30
Principal Office Address Change 2017-08-07

Sources: Kentucky Secretary of State