Search icon

WESTERLY VENTURES, LLC

Company Details

Name: WESTERLY VENTURES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jun 2009 (16 years ago)
Organization Date: 12 Jun 2009 (16 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0731780
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: C/O DEAN DORTON - MELISSA HICKS, 435 NORTH WHITTINGTON PARKWAY, #400, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Manager

Name Role
Dace Polk Brown Manager

Organizer

Name Role
WT&C CORPORATE SERVICES, INC. Organizer

Registered Agent

Name Role
BAIRD TRUST COMPANY Registered Agent

Member

Name Role
Marshall Farrer Member

Filings

Name File Date
Annual Report 2025-02-24
Registered Agent name/address change 2025-02-24
Registered Agent name/address change 2024-08-01
Registered Agent name/address change 2024-03-08
Annual Report 2024-03-08
Annual Report 2023-04-12
Annual Report 2022-03-15
Annual Report 2021-06-01
Principal Office Address Change 2021-06-01
Registered Agent name/address change 2021-06-01

Sources: Kentucky Secretary of State