Search icon

Westport Road Development, LLC

Company Details

Name: Westport Road Development, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Aug 2011 (14 years ago)
Organization Date: 17 Aug 2011 (14 years ago)
Last Annual Report: 17 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0798260
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40056
City: Pewee Valley
Primary County: Oldham County
Principal Office: PO BOX 429, PEWEE VALLEY, KY 40056
Place of Formation: KENTUCKY

Organizer

Name Role
Raja Patil Organizer

Registered Agent

Name Role
DAVID REDMON, INC. Registered Agent

Manager

Name Role
DAVID REDMON Manager
JOHN RODEWALD Manager

Filings

Name File Date
Annual Report 2024-04-17
Annual Report 2023-03-23
Registered Agent name/address change 2022-03-07
Annual Report 2022-03-07
Reinstatement Certificate of Existence 2021-12-16
Reinstatement 2021-12-16
Reinstatement Approval Letter Revenue 2021-12-16
Registered Agent name/address change 2021-12-16
Administrative Dissolution 2020-10-08
Registered Agent name/address change 2019-09-27

Sources: Kentucky Secretary of State