Search icon

NORTH PARK WALK, LLC

Company Details

Name: NORTH PARK WALK, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Dec 1999 (25 years ago)
Organization Date: 22 Dec 1999 (25 years ago)
Last Annual Report: 22 Jun 2011 (14 years ago)
Managed By: Members
Organization Number: 0485635
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 253 WOMSTEAD DRIVE, GRAYSON, KY 41143
Place of Formation: KENTUCKY

Vice President

Name Role
Michael D Mcguire Vice President

President

Name Role
James S Womack President

Director

Name Role
STEVE WOMACK Director
MICHAEL MCGUIRE Director

Incorporator

Name Role
JAMES T. LOBB Incorporator

Registered Agent

Name Role
STEVE WOMACK Registered Agent

Former Company Names

Name Action
NORTH PARK WALK ACQUISITION, LLC Old Name
NORTH PARK WALK, INC. Merger

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-06-22
Annual Report 2010-06-08
Annual Report 2009-06-09
Annual Report 2008-02-18
Annual Report 2007-06-27
Annual Report 2006-06-26
Annual Report 2005-06-29
Annual Report 2003-09-11
Statement of Change 2003-06-30

Sources: Kentucky Secretary of State