Name: | M. A. WALKER COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Jun 1958 (67 years ago) |
Organization Date: | 27 Jun 1958 (67 years ago) |
Last Annual Report: | 07 Jul 1999 (26 years ago) |
Organization Number: | 0054406 |
ZIP code: | 40447 |
City: | Mc Kee, Clover Bottom, Eberle, Foxtown, Hisle, K... |
Primary County: | Jackson County |
Principal Office: | P. O. BOX 143, MCKEE, KY 40447 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2100 |
Name | Role |
---|---|
L. A. WALKER | Registered Agent |
Name | Role |
---|---|
Lyle A Walker | President |
Name | Role |
---|---|
Amelia Ward | Secretary |
Name | Role |
---|---|
Amelia Ward | Treasurer |
Name | Role |
---|---|
Robert G Walker | Vice President |
Name | Role |
---|---|
M. A. WALKER | Incorporator |
Name | Action |
---|---|
M. A. WALKER LLC | Merger |
ALLEN-CODELL COMPANY, INC. | Old Name |
M.A.W.I., LLC | Old Name |
M. A. WALKER COMPANY | Merger |
Name | File Date |
---|---|
Annual Report | 1999-08-12 |
Annual Report | 1998-09-02 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Sources: Kentucky Secretary of State