Name: | WALNUT RIDGE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Nov 2006 (18 years ago) |
Organization Date: | 06 Nov 2006 (18 years ago) |
Last Annual Report: | 09 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0650332 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 206 CHADWICK GLEN PL, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Caroline Buchanan Shaw | Member |
Lindsay Ward Buchanan | Member |
Elizabeth Ann Buchanan | Member |
David Scott Buchanan | Member |
Name | Role |
---|---|
ROGER E. BUCHANAN | Organizer |
CAROLINE BUCHANAN SHAW | Organizer |
MARY ANN BUCHANAN | Organizer |
ELIZABETH ANN BUCHANAN | Organizer |
Name | Role |
---|---|
DAVID S. BUCHANAN | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-03-09 |
Annual Report | 2023-05-12 |
Registered Agent name/address change | 2023-05-12 |
Annual Report | 2022-05-12 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-18 |
Annual Report | 2019-04-25 |
Principal Office Address Change | 2018-12-18 |
Annual Report | 2018-04-11 |
Annual Report | 2017-05-17 |
Sources: Kentucky Secretary of State