Name: | Weller Holdings I, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Jun 2016 (9 years ago) |
Organization Date: | 02 Jun 2016 (9 years ago) |
Last Annual Report: | 18 Feb 2025 (24 days ago) |
Managed By: | Managers |
Organization Number: | 0954101 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 333 E Main St Ste 310, Louisville, KY 40202 |
Place of Formation: | KENTUCKY |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1681403 | 333 EAST MAIN STREET, SUITE 310, LOUISVILLE, KY, 40202 | 333 EAST MAIN STREET, SUITE 310, LOUISVILLE, KY, 40202 | 502-719-4577 | |||||||||
|
Form type | D |
File number | 021-268565 |
Filing date | 2016-08-09 |
File | View File |
Name | Role |
---|---|
Ross Jordan | Manager |
Dale Boden | Manager |
Ken Berryman | Manager |
Stephen Sautel | Manager |
Chris Smith | Manager |
Scott Williamson | Manager |
George Vieth | Manager |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-05-31 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-08 |
Annual Report | 2021-03-04 |
Annual Report | 2020-03-20 |
Annual Report | 2019-04-01 |
Annual Report | 2018-03-29 |
Annual Report | 2017-03-13 |
Sources: Kentucky Secretary of State