Name: | WALT SWYERS GROUP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Jul 1998 (27 years ago) |
Organization Date: | 06 Jul 1998 (27 years ago) |
Last Annual Report: | 04 Mar 2020 (5 years ago) |
Managed By: | Members |
Organization Number: | 0458856 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 203 COUNCIL ROAD, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WALTER J SWYERS, JR. | Member |
JAMIE SWYERS | Member |
Name | Role |
---|---|
Walter J. Swyers, Jr. | Signature |
Name | Role |
---|---|
WALTER . SWYERS, JR. | Organizer |
Name | Role |
---|---|
WALTER J. SWYERS, JR. | Registered Agent |
Name | Action |
---|---|
WJS GROUP, LLC | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-03-04 |
Annual Report | 2019-05-02 |
Annual Report | 2018-04-24 |
Annual Report | 2017-03-07 |
Annual Report | 2016-03-16 |
Annual Report | 2015-04-03 |
Annual Report | 2014-03-14 |
Registered Agent name/address change | 2014-03-14 |
Annual Report | 2013-03-05 |
Sources: Kentucky Secretary of State