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 |
Name | Role |
---|---|
MICHAEL L. MILLER | Registered Agent |
Name | Role |
---|---|
Michael L Miller | President |
Name | Role |
---|---|
Linda H Miller | Secretary |
Name | Role |
---|---|
Linda H Miller | Treasurer |
Name | Role |
---|---|
Michael N Miller | Vice President |
Name | Role |
---|---|
MICHAEL LEE MILLER | Incorporator |
LINDA HARRIS MILLER | Incorporator |
Name | Action |
---|---|
WALNUT RIDGE REAL LOG HOMES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
BLUEGRASS BAD BOY BUGGIES | Inactive | 2013-04-08 |
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 |
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 | |||||||||||||||||||
|
Sources: Kentucky Secretary of State