Name: | WALKER REAL ESTATE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Feb 1978 (47 years ago) |
Organization Date: | 17 Feb 1978 (47 years ago) |
Last Annual Report: | 03 Apr 2002 (23 years ago) |
Organization Number: | 0086997 |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | 101 W. MAIN ST., LAGRANGE, KY 40031 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Julia Walker Hall | Director |
Deborah Walker Shepherd | Director |
MILBURN WALKER | Director |
Name | Role |
---|---|
JULIA WALKER HALL | Treasurer |
Name | Role |
---|---|
JULIA WALKER HALL | Secretary |
Name | Role |
---|---|
DEBORAH WALKER SHEPHERD | President |
Name | Role |
---|---|
MILBURN WALKER | Incorporator |
Name | Role |
---|---|
MILBURN WALKER | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-05-23 |
Annual Report | 2001-04-17 |
Annual Report | 2000-05-01 |
Annual Report | 1999-06-18 |
Annual Report | 1998-10-16 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State