Name: | WJW REALTY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Jun 2010 (15 years ago) |
Organization Date: | 30 Jun 2010 (15 years ago) |
Last Annual Report: | 11 Mar 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0766039 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 12 MOCKINGBIRD VALLEY TRAIL, LOUISVILLE, KY 40207-1367 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John H. Stites, III | Secretary |
Name | Role |
---|---|
Winthrop A. Stites | Vice President |
Name | Role |
---|---|
C. William Weyland | President |
Name | Role |
---|---|
Winthrop A. Stites | Treasurer |
Name | Role |
---|---|
C WILLIAM WEYLAND | Director |
JOHN H STITES III | Director |
WINTHROP A STITES | Director |
Name | Role |
---|---|
WINTHROP A STITES | Signature |
C WILLIAM WAYLAND | Signature |
Name | Role |
---|---|
JOHN H. STITES, III | Incorporator |
Name | Role |
---|---|
WINTHROP A STITES | Registered Agent |
Name | Action |
---|---|
SBST CORPORATION | Merger |
SS. BRIGID & THERESE HOUSING CO, LTD. | Merger |
Name | File Date |
---|---|
Annual Report | 2024-03-11 |
Annual Report | 2023-04-21 |
Registered Agent name/address change | 2022-04-19 |
Annual Report | 2022-04-19 |
Annual Report | 2021-04-21 |
Annual Report | 2020-03-18 |
Annual Report | 2019-08-19 |
Annual Report | 2018-05-17 |
Annual Report | 2017-05-08 |
Annual Report | 2016-07-01 |
Sources: Kentucky Secretary of State