Search icon

WATTERSON TRAIL PLAZA, LLC

Company Details

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

Manager

Name Role
LESTER C. AROH Manager
MARGARET S. DUANE Manager
DANA J AROH Manager

Organizer

Name Role
ROBERT W. ADAMS Organizer

President

Name Role
L. C. AROH President
E. DONALD DUANE President

Registered Agent

Name Role
LESTER C. AROH Registered Agent

Former Company Names

Name Action
WATTERSON TRAIL PLAZA, LLC Merger
WATTERSON TRAIL PLAZA Type Conversion

Filings

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