Search icon

WIMSATT-MT. WASHINGTON I, LLC

Company Details

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

Registered Agent

Name Role
ROBIN E. ROBERTS Registered Agent

Partner

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

Organizer

Name Role
MARY GLICK Organizer

Manager

Name Role
Mary W. Glick Manager

Former Company Names

Name Action
WIMSATT-MT. WASHINGTON I PARTNERSHIP Type Conversion

Filings

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