Search icon

WHITETAIL RIDGE LLC

Company Details

Name: WHITETAIL RIDGE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Apr 2017 (8 years ago)
Organization Date: 20 Apr 2017 (8 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0983129
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 919 LAKE FOREST PARKWAY, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL T. SANDERS Registered Agent

Member

Name Role
Betty Anne Sanders Member

Manager

Name Role
Michael Taylor Sanders Manager

Organizer

Name Role
MICHAEL T. SANDERS Organizer
BETTY A. SANDERS Organizer

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-19
Annual Report 2024-03-19
Annual Report 2023-04-24
Annual Report 2022-03-17
Annual Report 2021-02-19
Annual Report 2020-02-26
Annual Report 2019-04-24
Annual Report 2018-04-10
Registered Agent name/address change 2017-11-22

Sources: Kentucky Secretary of State