Name: | WESTERN DISTRICT, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Aug 2012 (13 years ago) |
Organization Date: | 15 Aug 2012 (13 years ago) |
Last Annual Report: | 09 Jun 2024 (9 months ago) |
Managed By: | Managers |
Organization Number: | 0835935 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 7002 HAMPTON CREEK CT, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WESTERN DISTRICT WAREHOUSING CORPORATION | 2012 | 610379430 | 2015-03-27 | WESTERN DISTRICT WAREHOUSING CORPORATION | 2 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-03-27 |
Name of individual signing | THOMAS BUETOW |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2015-03-27 |
Name of individual signing | THOMAS BUETOW |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
THOMAS F. BUETOW | Registered Agent |
Name | Role |
---|---|
Thomas F. Buetow | Manager |
Name | Role |
---|---|
Western Holding Corporation | Organizer |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5467 | Wastewater | No Exposure Certification | Approval Issued | 2018-11-20 | 2018-11-20 | |||||||||
|
Name | Action |
---|---|
Clear Creek Capital, LLC | Old Name |
WESTERN DISTRICT WAREHOUSING CORPORATION | Merger |
WESTERN DEVELOPMENT, INC. | Merger |
WESTERN DISTRICT REDRYING AND STORAGE CORPORATION | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-09 |
Annual Report | 2023-06-02 |
Annual Report | 2022-05-17 |
Registered Agent name/address change | 2021-06-28 |
Principal Office Address Change | 2021-06-28 |
Annual Report | 2021-06-28 |
Annual Report | 2020-06-26 |
Principal Office Address Change | 2019-06-26 |
Registered Agent name/address change | 2019-06-26 |
Annual Report | 2019-06-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303168090 | 0452110 | 2002-04-05 | 113-115 ROYER AVENUE, LEBANON, KY, 40333 | |||||||||||||||||||
|
Type | Referral |
Activity Nr | 202365342 |
Safety | Yes |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1986-05-29 |
Case Closed | 1986-05-29 |
Sources: Kentucky Secretary of State