Search icon

WTIP LLC

Company Details

Name: WTIP LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jul 2016 (9 years ago)
Organization Date: 14 Jul 2016 (9 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0957532
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 3706 ALTA WOOD COURT, Louisville, KY 40245
Place of Formation: KENTUCKY

Manager

Name Role
LESTER C. AROH Manager
MARGARET S. DUANE Manager
DANA J AROH Manager

Organizer

Name Role
ROBERT W. ADAMS Organizer

President

Name Role
L. C. AROH President
E. DONALD DUANE President

Registered Agent

Name Role
Robert W Adams III Registered Agent

Former Company Names

Name Action
WATTERSON TRAIL PLAZA, LLC Merger
WATTERSON TRAIL PLAZA Type Conversion

Assumed Names

Name Status Expiration Date
WATTERSON TRAIL INDUSTRIAL PARK Inactive 2022-02-22

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-06-02
Annual Report 2023-04-15
Annual Report 2022-08-13
Principal Office Address Change 2021-05-03
Annual Report 2021-05-03
Annual Report 2020-06-05
Annual Report 2019-06-18
Articles of Merger 2018-12-28
Annual Report 2018-06-08

Sources: Kentucky Secretary of State