Name: | THE WILKINS GROUP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Mar 2007 (18 years ago) |
Organization Date: | 08 Mar 2007 (18 years ago) |
Last Annual Report: | 04 Apr 2025 (18 days ago) |
Managed By: | Managers |
Organization Number: | 0659299 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | 8517 EMRICH AVE, LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEPHEN WILKINS | Registered Agent |
Name | Role |
---|---|
STEPHEN M WILKINS | Manager |
Name | Role |
---|---|
STEPHEN WILKINS | Organizer |
Name | Status | Expiration Date |
---|---|---|
HILLVIEW COIN LAUNDRY | Inactive | 2018-04-02 |
HAIRMENDERS | Inactive | 2014-04-15 |
FERN CREEK COIN LAUNDRY | Inactive | 2013-04-02 |
Name | File Date |
---|---|
Annual Report | 2025-04-04 |
Annual Report | 2024-04-17 |
Registered Agent name/address change | 2023-04-07 |
Annual Report | 2023-04-07 |
Annual Report | 2022-05-07 |
Annual Report | 2021-05-17 |
Principal Office Address Change | 2021-05-17 |
Annual Report | 2020-04-03 |
Annual Report | 2019-05-29 |
Annual Report | 2018-03-01 |
Sources: Kentucky Secretary of State