Name: | WIMSATT-MT. WASHINGTON I, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Apr 2024 (a year ago) |
Organization Date: | 11 Apr 2024 (a year ago) |
Authority Date: | 11 Apr 2024 (a year ago) |
Last Annual Report: | 28 May 2024 (9 months ago) |
Managed By: | Managers |
Organization Number: | 1356715 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 812 Lyndon Lane, SUITE 207, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBIN E. ROBERTS | Registered Agent |
Name | Role |
---|---|
ROBIN E ROBERTS | Partner |
SORRENTO MANAGEMENT, LLC | Partner |
CHERYL M ALLEN | Partner |
DENISE E MCCOY | Partner |
FRANKLIN ENSOR REVOCABLE TRUST | Partner |
P. GAIL ALLEN | Partner |
TYLER N ALLEN | Partner |
A JAN PFEIFER | Partner |
SHARON E. DES JARLAIS REVOCABLE TRUST | Partner |
DONALD ENSOR | Partner |
Name | Role |
---|---|
MARY GLICK | Organizer |
Name | Role |
---|---|
Mary W. Glick | Manager |
Name | Action |
---|---|
WIMSATT-MT. WASHINGTON I PARTNERSHIP | Type Conversion |
Name | File Date |
---|---|
Annual Report | 2024-05-28 |
Registered Agent name/address change | 2024-05-28 |
Principal Office Address Change | 2024-05-28 |
Articles of Organization (LLC) | 2024-04-11 |
Certificate of Assumed Name | 2024-04-11 |
Sources: Kentucky Secretary of State