Search icon

WHOLE ALTERNATIVES, LLC

Company Details

Name: WHOLE ALTERNATIVES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Apr 2010 (15 years ago)
Organization Date: 06 Apr 2010 (15 years ago)
Last Annual Report: 20 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 0760380
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Medium (20-99)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1402 WEST MAIN STREET, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Organizer

Name Role
SCOTT C. BYRD Organizer

Registered Agent

Name Role
S. DAN CAUDILL Registered Agent

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-06-28
Annual Report 2022-06-24
Annual Report 2021-04-15
Annual Report 2020-06-17
Annual Report 2019-06-25
Annual Report 2018-04-20
Annual Report 2017-04-18
Annual Report 2016-02-25
Annual Report 2015-05-26

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 12.70 $1,150,000 $250,000 41 25 2013-08-29 Prelim

Sources: Kentucky Secretary of State