Search icon

WALKER PROPERTIES OF KENTUCKY, LLC

Company Details

Name: WALKER PROPERTIES OF KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Nov 2002 (22 years ago)
Organization Date: 12 Nov 2002 (22 years ago)
Last Annual Report: 10 Sep 2021 (4 years ago)
Managed By: Managers
Organization Number: 0547901
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
Donna J Walker Manager

Organizer

Name Role
DAVID J. WALKER Organizer

Filings

Name File Date
Dissolution 2021-11-16
Annual Report 2021-09-10
Principal Office Address Change 2020-06-13
Annual Report 2020-06-13
Annual Report 2019-06-24
Annual Report 2018-06-16
Annual Report 2017-05-30
Annual Report 2016-04-16
Annual Report 2015-05-30
Annual Report 2014-07-19

Sources: Kentucky Secretary of State