Name: | WLC PROPERTY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Nov 2010 (14 years ago) |
Organization Date: | 03 Nov 2010 (14 years ago) |
Last Annual Report: | 10 Apr 2023 (2 years ago) |
Managed By: | Managers |
Organization Number: | 0774790 |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 1610 GREENBROOK PLACE, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LARRY M. CARLTON | Registered Agent |
Name | Role |
---|---|
LARRY M CARLTON | Manager |
Name | Role |
---|---|
SKO-LOUISVILLE SERVICES, LLC | Organizer |
Name | File Date |
---|---|
Dissolution | 2023-09-23 |
Annual Report | 2023-04-10 |
Annual Report | 2022-03-07 |
Registered Agent name/address change | 2021-02-11 |
Annual Report | 2021-02-11 |
Annual Report | 2020-04-13 |
Annual Report | 2019-04-15 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-01 |
Annual Report | 2016-03-27 |
Sources: Kentucky Secretary of State