Search icon

WALKER COUSINS, LLC

Company Details

Name: WALKER COUSINS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jun 2004 (21 years ago)
Organization Date: 15 Jun 2004 (21 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0588262
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 513 PARK RIDGE DR, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
LYLE A. WALKER COMPANY Registered Agent

Member

Name Role
Lyle A Walker Member

Organizer

Name Role
QUENTIN W. WALKER, JR. Organizer

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-02-15
Annual Report 2023-04-18
Annual Report 2022-04-19
Principal Office Address Change 2022-04-19
Registered Agent name/address change 2022-03-24
Annual Report 2021-04-13
Annual Report 2020-03-12
Annual Report 2019-06-03
Annual Report 2018-06-28

Sources: Kentucky Secretary of State