Name: | WKO HOLDINGS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Aug 2010 (15 years ago) |
Organization Date: | 10 Aug 2010 (15 years ago) |
Last Annual Report: | 16 May 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0768945 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 200 CLINT HILL BLVD, PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300LHBAA0KTJRE281 | 0768945 | US-KY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O FBT LLC, 400 West Market Street, 32nd Floor, Louisville, US-KY, US, 40202 |
Headquarters | 510 Lincoln Drive, Herrin, US-IL, US, 62948 |
Registration details
Registration Date | 2018-07-26 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2019-07-25 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 768945 |
Name | Role |
---|---|
JASON G PATTON | Member |
WILLIAM ADAMS | Member |
SPENCER ROMINE | Member |
STEPHEN JACKSON | Member |
KENNETH BRANDON STRENGE | Member |
SHIRAZ PATEL | Member |
BRIAN S KERN | Member |
FREDERICK THANE DEWEESE | Member |
ROBERT W CATURANO | Member |
GORDON C DUGAN | Member |
Name | Role |
---|---|
FBT LLC | Organizer |
Name | Role |
---|---|
BRIAN KERN | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-05-16 |
Annual Report | 2023-06-14 |
Registered Agent name/address change | 2022-06-27 |
Principal Office Address Change | 2022-06-27 |
Annual Report | 2022-06-27 |
Annual Report | 2021-04-22 |
Annual Report | 2020-02-14 |
Annual Report | 2019-06-07 |
Annual Report | 2018-06-07 |
Annual Report | 2017-06-15 |
Sources: Kentucky Secretary of State