Name: | JRW PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Jul 1999 (26 years ago) |
Organization Date: | 27 Jul 1999 (26 years ago) |
Last Annual Report: | 13 Feb 2025 (2 months ago) |
Organization Number: | 0477808 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 250 WALTON AVENUE, SUITE 150, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RANDELL T WALKER | Registered Agent |
Name | Role |
---|---|
Randy Walker | President |
Name | Role |
---|---|
Judy K Walker | Secretary |
Name | Role |
---|---|
RANDELL T WALKER | Incorporator |
Name | Status | Expiration Date |
---|---|---|
JRW PROPERTIES | Inactive | 2024-08-03 |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Annual Report | 2024-03-04 |
Annual Report | 2023-03-22 |
Annual Report | 2022-05-18 |
Registered Agent name/address change | 2022-03-09 |
Annual Report | 2021-04-07 |
Principal Office Address Change | 2020-12-01 |
Annual Report | 2020-04-13 |
Annual Report | 2019-05-01 |
Name Renewal | 2019-02-08 |
Sources: Kentucky Secretary of State