Search icon

WALKER PROPERTY MANAGEMENT, LLC

Company Details

Name: WALKER PROPERTY MANAGEMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Dec 2003 (22 years ago)
Organization Date: 02 Dec 2003 (22 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0573298
Number of Employees: Small (0-19)
ZIP code: 40253
City: Louisville, Middletown
Primary County: Jefferson County
Principal Office: 11430 Watterson Ct Ste 500, LOUISVILLE, KY 40253
Place of Formation: KENTUCKY

Registered Agent

Name Role
RONALD THOMAS WALKER Registered Agent

Organizer

Name Role
THOMAS WALKER Organizer

Member

Name Role
Ronald Thomas Walker Member

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-04-09
Principal Office Address Change 2023-04-18
Annual Report 2023-04-18
Annual Report 2022-03-27

USAspending Awards / Financial Assistance

Date:
2013-08-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-49100.00
Total Face Value Of Loan:
410900.00
Date:
2013-08-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-23200.00
Total Face Value Of Loan:
386800.00

Sources: Kentucky Secretary of State