Search icon

WALLING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WALLING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 12 Jun 2000 (25 years ago)
Organization Date: 12 Jun 2000 (25 years ago)
Last Annual Report: 28 Jun 2004 (21 years ago)
Managed By: Members
Organization Number: 0496059
ZIP code: 40336
City: Irvine, Cobhill, Crystal, Jinks, Pryse, West Irv...
Primary County: Estill County
Principal Office: 20 S IRVINE RD, IRVINE, KY 40336
Place of Formation: KENTUCKY

Organizer

Name Role
MICHAEL COOPER Organizer
DONALD WALLING Organizer

Registered Agent

Name Role
DONALD WALLING Registered Agent

Member

Name Role
Donald E Walling Member

Former Company Names

Name Action
COOPER & WALLING, LLC Old Name

Filings

Name File Date
Administrative Dissolution Return 2005-12-13
Administrative Dissolution 2005-11-01
Administrative Dissolution 2005-11-01
Annual Report 2003-10-27
Principal Office Address Change 2003-07-30

Court Cases

Court Case Summary

Filing Date:
2014-03-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
WALLING, LLC
Party Role:
Plaintiff
Party Name:
CITY OF NEWPORT,
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-02-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
Party Role:
Defendant
Party Name:
WALLING, LLC
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State