Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
DAVE WALKENHORST AGENCY, LLC
Printable Forms
Subscribe to changes made to this entity
Certificates
Print amended annual report (PDF)
Statement of Change of Principal Office / Registered Agent / Registered Address
Request for corporate documents fillable PDF
Certificate of Existence / Authorization
General Information
Organization Number
0577765
Name
DAVE WALKENHORST AGENCY, LLC
Profit or Non-Profit
P - Profit
Company Type
KLC - Kentucky Limited Liability Company
Status
A - Active
Standing
G - Good
State
KY
File Date
2/2/2004
Organization Date
2/2/2004
Last Annual Report
3/7/2022
Principal Office
110 N. FT. THOMAS AVE
FORT THOMAS, KY 41075
Managed By
Members
Registered Agent
DAVID S. WALKENHORST
110 N. FT. THOMAS AVE.
FORT THOMAS, KY 41075
Current Officers
Member
DAVID S WALKENHORST
Individuals / Entities listed at time of formation
Organizer
DAVID S WALKENHORST
Images available online
Documents filed with the Office of the Secretary of State on September 15, 2004 or thereafter are available as scanned images or PDF documents. Documents filed prior to September 15, 2004 will become available as the images are created.
Annual Report
3/7/2022
1 page
PDF
Annual Report
2/10/2021
1 page
PDF
Annual Report
2/12/2020
1 page
PDF
Annual Report
5/24/2019
1 page
PDF
Annual Report
4/17/2018
1 page
PDF
Annual Report
5/4/2017
1 page
PDF
Annual Report
3/18/2016
1 page
PDF
Annual Report
4/20/2015
1 page
PDF
Annual Report
1/27/2014
1 page
PDF
Annual Report
1/10/2013
1 page
PDF
Registered Agent name/address change
2/13/2012 10:44:00 AM
1 page
PDF
Annual Report
2/13/2012
1 page
PDF
Annual Report
5/5/2011
1 page
PDF
Principal Office Address Change
3/30/2010
1 page
tiff
PDF
Annual Report
3/25/2010
1 page
PDF
Annual Report
7/21/2009
1 page
PDF
Annual Report
9/2/2008
1 page
tiff
PDF
Annual Report
2/26/2007
1 page
tiff
PDF
Annual Report
4/10/2006
1 page
tiff
PDF
Annual Report
9/8/2005
1 page
tiff
PDF
Articles of Organization
2/2/2004
4 pages
tiff
PDF
Assumed Names
Activity History
Filing
File Date
Effective Date
Org. Referenced
Annual report
3/7/2022 2:04:07 PM
3/7/2022 2:04:07 PM
Annual report
2/10/2021 3:30:35 PM
2/10/2021 3:30:35 PM
Annual report
2/12/2020 1:24:33 PM
2/12/2020 1:24:33 PM
Annual report
5/24/2019 4:49:16 PM
5/24/2019 4:49:16 PM
Annual report
4/17/2018 5:10:22 PM
4/17/2018 5:10:22 PM
Annual report
5/4/2017 4:50:09 PM
5/4/2017 4:50:09 PM
Annual report
3/18/2016 11:20:06 AM
3/18/2016 11:20:06 AM
Annual report
4/20/2015 9:36:42 AM
4/20/2015 9:36:42 AM
Annual report
1/27/2014 11:14:48 AM
1/27/2014 11:14:48 AM
Annual report
1/10/2013 11:26:21 AM
1/10/2013 11:26:21 AM
Annual report
2/13/2012 10:46:16 AM
2/13/2012 10:46:16 AM
Registered agent address change
2/13/2012 10:44:00 AM
2/13/2012 10:44:00 AM
Annual report
5/5/2011 10:19:22 AM
5/5/2011 10:19:22 AM
Principal office change
3/30/2010 10:14:04 AM
3/30/2010
Annual report
3/25/2010 11:45:50 AM
3/25/2010 11:45:50 AM
Annual report
7/21/2009 4:38:26 PM
7/21/2009 4:38:26 PM
Annual report
9/2/2008 1:11:54 PM
9/2/2008
Annual report
2/26/2007 11:55:04 AM
2/26/2007
Annual report
4/10/2006 12:01:50 PM
4/10/2006
Add
2/2/2004 10:25:52 AM
2/2/2004
Microfilmed Images
Microfilm images are not available online. They can be ordered by faxing a
Request For Corporate Documents
to the Corporate Records Branch at 502-564-5687.
Articles of Organization
2/2/2004
3 pages