Search icon

WALKER PROPERTIES OF CENTRAL KENTUCKY, LLC

Company Details

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

Organizer

Name Role
RANDELL T. WALKER Organizer

Registered Agent

Name Role
RANDELL T. WALKER Registered Agent

Manager

Name Role
RANDY WALKER Manager
chad walker Manager

Filings

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