Name: | WALBRIDGE HOLDINGS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Mar 2006 (19 years ago) |
Organization Date: | 22 Mar 2006 (19 years ago) |
Last Annual Report: | 21 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0635023 |
Number of Employees: | Small (0-19) |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 1544 WINCHESTER AVE, SUITE 1108, ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MONTE HAY | Organizer |
Name | Role |
---|---|
MONTE HAY | Registered Agent |
Name | Role |
---|---|
MONTE HAY | Member |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Annual Report | 2024-03-18 |
Annual Report Amendment | 2023-04-20 |
Principal Office Address Change | 2023-03-16 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Principal Office Address Change | 2021-02-10 |
Principal Office Address Change | 2021-02-10 |
Annual Report | 2021-02-10 |
Registered Agent name/address change | 2021-02-10 |
Sources: Kentucky Secretary of State