Search icon

WALKER HOME IMPROVEMENTS, LLC

Company Details

Name: WALKER HOME IMPROVEMENTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Aug 2002 (23 years ago)
Organization Date: 09 Aug 2002 (23 years ago)
Last Annual Report: 29 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0542356
Industry: Miscellaneous Repair Services
Number of Employees: Small (0-19)
ZIP code: 40242
City: Louisville, Briarwood, Langdon Place, Lyndon, Meadow...
Primary County: Jefferson County
Principal Office: 2400 TAVENER DR, LOUISVILLE, KY 40242
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID J WALKER Registered Agent

Manager

Name Role
David J Walker Manager

Organizer

Name Role
DAVID WALKER Organizer

Filings

Name File Date
Dissolution 2024-12-27
Annual Report 2024-06-29
Annual Report 2023-06-20
Annual Report 2022-06-25
Annual Report 2021-04-25
Principal Office Address Change 2020-06-13
Annual Report 2020-06-13
Registered Agent name/address change 2020-06-13
Annual Report 2019-06-24
Annual Report 2018-06-16

Sources: Kentucky Secretary of State