Search icon

WALLEN COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WALLEN COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Feb 1997 (28 years ago)
Organization Date: 11 Feb 1997 (28 years ago)
Last Annual Report: 18 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0428447
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2362 GRANDVIEW DRIVE, FT. MITCHELL, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
RONALD G. MULLEN Registered Agent

Member

Name Role
CHARLES D WALKER Member
RONALD G MULLEN Member

Organizer

Name Role
RONALD G. MULLEN Organizer

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-06-27
Annual Report 2022-06-22
Annual Report 2021-06-28
Annual Report 2020-06-25

Court Cases

Court Case Summary

Filing Date:
2014-06-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Health Care / Pharma

Parties

Party Name:
WALLEN COMPANY, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-11-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
WALLEN,
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
WALLEN COMPANY, LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2004-05-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WALLEN
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
WALLEN COMPANY, LLC
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State