Name: | WATTERSON TRAIL PLAZA, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Jul 2008 (17 years ago) |
Organization Date: | 04 Jan 2010 (15 years ago) |
Authority Date: | 10 Jul 2008 (17 years ago) |
Last Annual Report: | 08 Jun 2018 (7 years ago) |
Managed By: | Managers |
Organization Number: | 0709213 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 10904 OLD BRIDGE PLACE, LOUISVILLE, KY 40223-2690 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LESTER C. AROH | Manager |
MARGARET S. DUANE | Manager |
DANA J AROH | Manager |
Name | Role |
---|---|
ROBERT W. ADAMS | Organizer |
Name | Role |
---|---|
L. C. AROH | President |
E. DONALD DUANE | President |
Name | Role |
---|---|
LESTER C. AROH | Registered Agent |
Name | Action |
---|---|
WATTERSON TRAIL PLAZA, LLC | Merger |
WATTERSON TRAIL PLAZA | Type Conversion |
Name | File Date |
---|---|
Annual Report | 2018-06-08 |
Annual Report | 2017-03-20 |
Annual Report | 2016-03-09 |
Annual Report | 2015-04-14 |
Annual Report | 2014-02-27 |
Annual Report | 2013-03-19 |
Annual Report | 2012-03-08 |
Annual Report | 2011-04-13 |
Articles of Organization (LLC) | 2010-01-04 |
Certificate of Assumed Name | 2008-07-10 |
Sources: Kentucky Secretary of State