Detail by Officer/Registered Agent Name

Foreign Limited Liability Company

VTR EVERGREEN WOODS, LLC

Filing Information
M98000001435 61-1336898 12/07/1998 DE ACTIVE LC NAME CHANGE 06/23/2011 NONE
Principal Address
500 North Hurstbourne Parkway
Suite 200
LOUISVILLE, KY 40222

Changed: 04/23/2017
Mailing Address
500 North Hurstbourne Parkway
Suite 200
LOUISVILLE, KY 40222

Changed: 04/23/2017
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 05/31/2011

Address Changed: 05/31/2011
Authorized Person(s) Detail Name & Address

Title Authorized Member

VENTAS SL I, LLC
500 North Hurstbourne Parkway
Suite 200
LOUISVILLE, KY 40222

Annual Reports
Report YearFiled Date
2021 04/22/2021
2022 01/25/2022
2023 04/22/2023

Document Images
04/22/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
04/09/2020 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/23/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
05/13/2015 -- ANNUAL REPORT View image in PDF format
01/15/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
06/23/2011 -- LC Name Change View image in PDF format
05/31/2011 -- Reg. Agent Change View image in PDF format
04/15/2011 -- ANNUAL REPORT View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
04/01/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
02/17/2006 -- ANNUAL REPORT View image in PDF format
01/05/2006 -- Reg. Agent Change View image in PDF format
01/13/2005 -- ANNUAL REPORT View image in PDF format
01/27/2004 -- ANNUAL REPORT View image in PDF format
11/26/2003 -- Reg. Agent Change View image in PDF format
01/07/2003 -- ANNUAL REPORT View image in PDF format
01/09/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
03/12/1999 -- ANNUAL REPORT View image in PDF format
12/07/1998 -- Foreign Limited View image in PDF format