Name: | BRUCE WALTERS FORD SALES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 08 Jan 1960 (65 years ago) |
Last Annual Report: | 30 May 2024 (9 months ago) |
Organization Number: | 0075892 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Medium (20-99) |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 302 SOUTH MAYO TRAIL, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 5000 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ZZH6TGCMHK88 | 2024-11-20 | 302 S MAYO TRL, PIKEVILLE, KY, 41501, 1522, USA | 302 SOUTH MAYO TRAIL, PIKEVILLE, KY, 41501, 1522, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 05 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-11-23 |
Initial Registration Date | 2006-08-23 |
Entity Start Date | 1960-01-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 441110, 811111, 811121, 811191, 811198 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | BRAD SMITH |
Address | 302 SOUTH MAYO TRAIL, PIKEVILLE, KY, 41501, 1522, USA |
Title | ALTERNATE POC |
Name | BRAD SMITH |
Address | 302 SOUTH MAYO TRAIL, PIKEVILLE, KY, 41501, 1522, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | BRAD SMITH |
Address | 302 SOUTH MAYO TRAIL, PIKEVILLE, KY, 41501, 1522, USA |
Title | ALTERNATE POC |
Name | STACIE WRIGHT |
Address | 302 SOUTH MAYO TRAIL, PIKEVILLE, KY, 41501, 1522, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | BRAD SMITH |
Address | 302 SOUTH MAYO TRAIL, PIKEVILLE, KY, 41501, 1522, USA |
Title | ALTERNATE POC |
Name | BRAD SMITH |
Address | 302 SOUTH MAYO TRAIL, PIKEVILLE, KY, 41501, 1522, USA |
Name | Role |
---|---|
Thomas R Walters | Vice President |
Name | Role |
---|---|
E BRUCE WALTERS II | Registered Agent |
Name | Role |
---|---|
Jack P. Walters | President |
Bruce Walters II | President |
Matthew R. Walters | President |
Name | Role |
---|---|
Stacie Wright | Secretary |
Name | Role |
---|---|
Matthew R. Walters | Director |
Jack P. Walters | Director |
Bruce Walters II | Director |
Thomas Walters | Director |
Stacie W. Wright | Director |
Name | Role |
---|---|
E. BRUCE WALTERS | Incorporator |
THADEUS SCOTT | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400923 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2020-01-01 | - | - |
Department of Insurance | DOI ID 400923 | Agent - Credit Life & Health | Inactive | 1995-09-29 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
WALTERS & SCOTT FORD SALES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
NATIONAL AUTO MART | Inactive | - |
PIKEVILLEUSEDCARS.COM | Inactive | 2023-10-28 |
BRUCE WALTERS LINCOLN | Inactive | 2023-08-09 |
BRUCE WALTERS FORD KIA | Inactive | 2023-08-09 |
WALTERS MAZDA-MITSUBISHI | Inactive | 2023-07-15 |
WALTERS MITSUBISHI | Inactive | 2023-07-15 |
WALTERS AUTOMOTIVE GROUP | Inactive | 2022-01-11 |
WALTERS PAINT STORE | Inactive | 2021-07-15 |
BRUCE WALTERS FORD LINCOLN KIA | Inactive | 2020-11-16 |
WALTERS MAZDA | Inactive | 2018-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-05-30 |
Annual Report | 2023-04-19 |
Annual Report | 2022-03-23 |
Certificate of Assumed Name | 2022-03-04 |
Certificate of Assumed Name | 2022-03-04 |
Certificate of Assumed Name | 2022-03-04 |
Certificate of Assumed Name | 2021-06-17 |
Annual Report | 2021-02-12 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-19 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-25 | 2025 | Energy and Environment Cabinet | Department for Natural Resources | Supplies | Motor Vehicle Supplies & Parts | 143.66 |
Executive | 2025-02-25 | 2025 | Energy and Environment Cabinet | Department for Natural Resources | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 209 |
Executive | 2025-02-25 | 2025 | Transportation Cabinet | Department Of Highways | Supplies | Motor Vehicle Supplies & Parts | 106.55 |
Executive | 2025-02-25 | 2025 | Energy and Environment Cabinet | Department for Natural Resources | Misc Commodities & Other Exp | Banking Servs & Related Fees | 10.58 |
Executive | 2025-01-27 | 2025 | Energy and Environment Cabinet | Department for Natural Resources | Misc Commodities & Other Exp | Banking Servs & Related Fees | 20.54 |
Executive | 2024-12-23 | 2025 | Transportation Cabinet | Department Of Highways | Supplies | Motor Vehicle Supplies & Parts | 44.63 |
Executive | 2024-12-23 | 2025 | Transportation Cabinet | Department Of Highways | Supplies | Other Supplies And Parts | 1817.68 |
Executive | 2024-12-17 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Supplies | Motor Vehicle Supplies & Parts | 7905.57 |
Executive | 2024-12-17 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 2785.5 |
Executive | 2024-11-15 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 95 |
Sources: Kentucky Secretary of State