Search icon

RANDY WALKER ELECTRICAL AND COMMUNICATIONS CONTRACTORS, INC.

Company Details

Name: RANDY WALKER ELECTRICAL AND COMMUNICATIONS CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Sep 1976 (49 years ago)
Organization Date: 16 Sep 1976 (49 years ago)
Last Annual Report: 13 Mar 2025 (a month ago)
Organization Number: 0075164
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 2308 FRANKFORT CT, LEXINGTON, KY 40510
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
JUDY WALKER Director
RANDY WALKER Director

Vice President

Name Role
KEVIN FOWLER Vice President

President

Name Role
MARK MOORE President

Incorporator

Name Role
RANDY WALKER Incorporator

Registered Agent

Name Role
MARK MOORE Registered Agent

Former Company Names

Name Action
RANDY WALKER ELECTRICAL CONTRACTORS, INC. Old Name

Assumed Names

Name Status Expiration Date
D/B/A WALKER ELECTRIC Active 2027-04-07

Filings

Name File Date
Annual Report 2025-03-13
Annual Report 2024-05-06
Annual Report 2023-05-01
Certificate of Assumed Name 2022-04-07
Annual Report 2022-04-07
Principal Office Address Change 2022-04-07
Annual Report 2021-02-26
Registered Agent name/address change 2020-06-01
Annual Report 2020-06-01
Principal Office Address Change 2019-07-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112358551 0452110 1991-04-26 GLADES ROAD, BEREA, KY, 40403
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-04-26
Case Closed 1991-05-03
112338397 0452110 1990-07-26 MAN-O-WAR & HARRODSBURG ROAD (PALOMAR SHOPPING CT., LEXINGTON, KY, 40509
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-07-27
Case Closed 1990-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7221667010 2020-04-07 0457 PPP 2308 FRANKFORT CT, LEXINGTON, KY, 40510-9674
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 691000
Loan Approval Amount (current) 691000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40510-9674
Project Congressional District KY-06
Number of Employees 60
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 698389.86
Forgiveness Paid Date 2021-05-10

Sources: Kentucky Secretary of State