Search icon

BUCK CREEK BUNGALOWS, LLC

Company Details

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

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

Business Information

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

Organizer

Name Role
GERALD A. WALKER Organizer

Member

Name Role
GERALD WALKER Member

Registered Agent

Name Role
GERALD A. WALKER Registered Agent

Filings

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