Search icon

Walker Capital Management, LLC

Company Details

Name: Walker Capital Management, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Oct 2009 (16 years ago)
Organization Date: 09 Oct 2009 (16 years ago)
Last Annual Report: 30 Jun 2015 (10 years ago)
Managed By: Managers
Organization Number: 0745386
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2704 OLD ROSEBUD ROAD, SUITE 320, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
JUDGE BRADLEY WILSON II Registered Agent

Manager

Name Role
Judge B. Wilson Manager

Organizer

Name Role
Judge Bradley Wilson II Organizer

Filings

Name File Date
Administrative Dissolution 2016-10-01
Annual Report 2015-06-30
Annual Report 2014-06-11
Principal Office Address Change 2013-04-02
Registered Agent name/address change 2013-04-02

Sources: Kentucky Secretary of State