Search icon

JRW PROPERTIES, INC.

Company Details

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

Registered Agent

Name Role
RANDELL T WALKER Registered Agent

President

Name Role
Randy Walker President

Secretary

Name Role
Judy K Walker Secretary

Incorporator

Name Role
RANDELL T WALKER Incorporator

Assumed Names

Name Status Expiration Date
JRW PROPERTIES Inactive 2024-08-03

Filings

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