Search icon

WALKER MACHINE TOOL CO., INC.

Company Details

Name: WALKER MACHINE TOOL CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Jun 1970 (55 years ago)
Organization Date: 25 Jun 1970 (55 years ago)
Last Annual Report: 30 May 1997 (28 years ago)
Organization Number: 0054408
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: RT. #3, BOX 288-B, CENTRAL CITY, KY 42330
Place of Formation: KENTUCKY

Incorporator

Name Role
DAVID A. WALKER, SR. Incorporator
EDGAR WALKER, III Incorporator

Registered Agent

Name Role
KEN FULCHER Registered Agent

Former Company Names

Name Action
WALKER RIFLE BARREL CO., INC. Old Name

Filings

Name File Date
Administrative Dissolution 1998-11-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Reinstatement 1994-06-29
Statement of Change 1994-06-29
Administrative Dissolution 1991-11-01
Administrative Dissolution Return 1991-11-01
Sixty Day Notice 1991-09-01
Sixty Day Notice Return 1991-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8800185 Insurance 1988-03-21 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1988-03-21
Termination Date 1988-10-14

Parties

Name PLANET INS CO
Role Plaintiff
Name WALKER MACHINE TOOL CO., INC.
Role Defendant

Sources: Kentucky Secretary of State