Search icon

WJW REALTY, LLC

Company Details

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

Secretary

Name Role
John H. Stites, III Secretary

Vice President

Name Role
Winthrop A. Stites Vice President

President

Name Role
C. William Weyland President

Treasurer

Name Role
Winthrop A. Stites Treasurer

Director

Name Role
C WILLIAM WEYLAND Director
JOHN H STITES III Director
WINTHROP A STITES Director

Signature

Name Role
WINTHROP A STITES Signature
C WILLIAM WAYLAND Signature

Incorporator

Name Role
JOHN H. STITES, III Incorporator

Registered Agent

Name Role
WINTHROP A STITES Registered Agent

Former Company Names

Name Action
SBST CORPORATION Merger
SS. BRIGID & THERESE HOUSING CO, LTD. Merger

Filings

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