Search icon

WESTERN DISTRICT, LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-11-01
Business code 493100
Sponsor’s telephone number 5025686533
Plan sponsor’s address 500 W JEFFERSON STREET SUITE 1510, LOUISVILLE, KY, 40202

Signature of

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

Registered Agent

Name Role
THOMAS F. BUETOW Registered Agent

Manager

Name Role
Thomas F. Buetow Manager

Organizer

Name Role
Western Holding Corporation Organizer

Permits

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
Document Name Western District LLC KYNE00382.pdf
Date 2018-11-21
Document Download

Former Company Names

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303168090 0452110 2002-04-05 113-115 ROYER AVENUE, LEBANON, KY, 40333
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-04-30
Case Closed 2002-04-30

Related Activity

Type Referral
Activity Nr 202365342
Safety Yes
2767978 0452110 1986-05-29 1128-1136 EQUITY STREET, SHELBYVILLE, KY, 40065
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-05-29
Case Closed 1986-05-29

Sources: Kentucky Secretary of State