Name: | WATERMARK, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Oct 2013 (11 years ago) |
Organization Date: | 21 Oct 2013 (11 years ago) |
Last Annual Report: | 20 Mar 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0870009 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40510 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3951 OLD FRANKFORT PIKE, LEXINGTON, KY 40510 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARGARET ELLEN LEVY | Registered Agent |
Name | Role |
---|---|
Margaret Ellen Levy | Member |
Name | Role |
---|---|
Michael T Levy | Manager |
Name | Role |
---|---|
LAURA A. D'ANGELO | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-03-20 |
Annual Report | 2023-05-02 |
Annual Report | 2022-04-25 |
Annual Report | 2021-02-15 |
Annual Report | 2020-02-28 |
Annual Report | 2019-06-21 |
Annual Report | 2018-06-15 |
Annual Report | 2017-05-18 |
Annual Report | 2016-05-18 |
Annual Report | 2015-06-08 |
Sources: Kentucky Secretary of State