Name: | WALKER PROPERTIES OF CENTRAL KENTUCKY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Jul 2012 (13 years ago) |
Organization Date: | 20 Jul 2012 (13 years ago) |
Last Annual Report: | 24 Feb 2025 (18 days ago) |
Managed By: | Managers |
Organization Number: | 0834009 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 250 WALTON AVENUE, SUITE 150, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RANDELL T. WALKER | Organizer |
Name | Role |
---|---|
RANDELL T. WALKER | Registered Agent |
Name | Role |
---|---|
RANDY WALKER | Manager |
chad walker | Manager |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Annual Report | 2024-03-27 |
Annual Report | 2023-05-15 |
Annual Report | 2022-05-18 |
Registered Agent name/address change | 2022-03-09 |
Annual Report | 2021-04-07 |
Principal Office Address Change | 2020-12-01 |
Annual Report | 2020-04-08 |
Annual Report | 2019-05-01 |
Annual Report | 2018-05-08 |
Sources: Kentucky Secretary of State