Search icon

WALBRIDGE HOLDINGS, LLC

Company Details

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

Organizer

Name Role
MONTE HAY Organizer

Registered Agent

Name Role
MONTE HAY Registered Agent

Member

Name Role
MONTE HAY Member

Filings

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