Search icon

WALNUT RIDGE LOG HOMES, INC.

Company Details

Name: WALNUT RIDGE LOG HOMES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jun 1993 (32 years ago)
Organization Date: 18 Jun 1993 (32 years ago)
Last Annual Report: 29 Aug 2018 (7 years ago)
Organization Number: 0316659
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 399 OLD SEVEN MILE PIKE, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
MICHAEL L. MILLER Registered Agent

President

Name Role
Michael L Miller President

Secretary

Name Role
Linda H Miller Secretary

Treasurer

Name Role
Linda H Miller Treasurer

Vice President

Name Role
Michael N Miller Vice President

Incorporator

Name Role
MICHAEL LEE MILLER Incorporator
LINDA HARRIS MILLER Incorporator

Former Company Names

Name Action
WALNUT RIDGE REAL LOG HOMES, INC. Old Name

Assumed Names

Name Status Expiration Date
BLUEGRASS BAD BOY BUGGIES Inactive 2013-04-08

Filings

Name File Date
Annual Report 2018-08-29
Dissolution 2018-08-29
Annual Report 2017-05-09
Annual Report 2016-05-25
Annual Report 2015-04-03
Annual Report 2014-03-31
Annual Report 2013-06-24
Annual Report 2012-05-18
Annual Report 2011-06-07
Annual Report 2010-06-04

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4148475008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient WALNUT RIDGE LOG HOMES INC
Recipient Name Raw WALNUT RIDGE LOG HOMES INC
Recipient DUNS 844932822
Recipient Address 399 OLD SEVEN MILE PIKE, SHELBYVILLE, SHELBY, KENTUCKY, 40065-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 115.00
Face Value of Direct Loan 25000.00
Link View Page

Sources: Kentucky Secretary of State