Name: | WLA, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Oct 2019 (6 years ago) |
Organization Date: | 01 Oct 2019 (6 years ago) |
Last Annual Report: | 11 Jan 2025 (3 months ago) |
Organization Number: | 1073091 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 515 CLUB LANE, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Louisa Macgill Gaines | President |
Name | Role |
---|---|
Marshall P Eldred, Jr | Secretary |
Name | Role |
---|---|
Marshall P Eldred, Jr | Vice President |
Name | Role |
---|---|
W Grier Martin | Treasurer |
Name | Role |
---|---|
WILLIAM A BLODGETT | Director |
NEVILLE BLAKEMORE JT | Director |
MARSHALL P ELDRED JR | Director |
MARSHALL P ELDRED III | Director |
LOUISA MACGILL GAINES | Director |
Thomas W GainesIII | Director |
W Grier Martin | Director |
William G Martin Jr | Director |
Kieth Williams | Director |
Name | Role |
---|---|
MARSHALL P. ELDRED, JR. | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-01-11 |
Annual Report | 2024-01-29 |
Annual Report | 2023-01-26 |
Annual Report | 2022-02-04 |
Annual Report | 2021-04-11 |
Annual Report | 2020-06-02 |
Registered Agent name/address change | 2019-12-16 |
Principal Office Address Change | 2019-12-16 |
Sources: Kentucky Secretary of State