Name: | WALTON RIDGE APARTMENTS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Sep 2010 (15 years ago) |
Organization Date: | 13 Sep 2010 (15 years ago) |
Last Annual Report: | 07 Mar 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0771101 |
Industry: | Depository Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 809 Wright Summit Parkway S150, Ft Wright, KY 41011 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John R Topits | Member |
Bernie N Wessels | Member |
Richard Wessels | Member |
Carlo R Wessels | Member |
Name | Role |
---|---|
Carlo R Wessels | Manager |
Name | Role |
---|---|
Carlo Wessels | Registered Agent |
Name | Role |
---|---|
Carlo Wessels | Organizer |
Name | Action |
---|---|
Walton Ridge Acquisition Company, LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-03-07 |
Principal Office Address Change | 2024-03-07 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-23 |
Annual Report Amendment | 2021-03-05 |
Unhonored Check Letter | 2021-03-01 |
Annual Report | 2021-02-17 |
Annual Report | 2020-06-09 |
Unhonored Check Letter | 2020-04-10 |
Annual Report | 2019-06-20 |
Sources: Kentucky Secretary of State