Name: | BUCK CREEK BUNGALOWS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Nov 2014 (10 years ago) |
Organization Date: | 12 Nov 2014 (10 years ago) |
Last Annual Report: | 16 Sep 2024 (6 months ago) |
Managed By: | Members |
Organization Number: | 0902069 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40445 |
City: | Livingston |
Primary County: | Rockcastle County |
Principal Office: | 3508 LOWER RIVER RD, LIVINGSTON, KY 40445 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JGBHLTD5G4U5 | 2025-03-04 | 9700 RUSH BRANCH ROAD, SOMERSET, KY, 42501, 5738, USA | 3508 LOWER RIVER RD., LIVINGSTON, KY, 40445, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Division Name | BUCK CREEK BUNGALOWS |
Division Number | BUCK CREEK |
Congressional District | 05 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-03-06 |
Initial Registration Date | 2020-11-12 |
Entity Start Date | 2014-11-12 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | GERALD A WALKER |
Role | OWNER |
Address | 3508 LOWER RIVER RD., LIVINGSTON, KY, 40445, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | GERALD A WALKER |
Role | OWNER |
Address | 3508 LOWER RIVER RD., LIVINGSTON, KY, 40445, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
GERALD A. WALKER | Organizer |
Name | Role |
---|---|
GERALD WALKER | Member |
Name | Role |
---|---|
GERALD A. WALKER | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-09-16 |
Annual Report | 2023-08-14 |
Registered Agent name/address change | 2023-08-14 |
Principal Office Address Change | 2023-08-14 |
Annual Report | 2022-08-11 |
Reinstatement Certificate of Existence | 2021-04-01 |
Reinstatement | 2021-04-01 |
Reinstatement Approval Letter Revenue | 2021-03-31 |
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-03-17 |
Sources: Kentucky Secretary of State