Search icon

BRUCE WALTERS FORD SALES, INC.

Company Details

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

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

Business Information

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

Vice President

Name Role
Thomas R Walters Vice President

Registered Agent

Name Role
E BRUCE WALTERS II Registered Agent

President

Name Role
Jack P. Walters President
Bruce Walters II President
Matthew R. Walters President

Secretary

Name Role
Stacie Wright Secretary

Director

Name Role
Matthew R. Walters Director
Jack P. Walters Director
Bruce Walters II Director
Thomas Walters Director
Stacie W. Wright Director

Incorporator

Name Role
E. BRUCE WALTERS Incorporator
THADEUS SCOTT Incorporator

Licenses

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 - -

Former Company Names

Name Action
WALTERS & SCOTT FORD SALES, INC. Old Name

Assumed Names

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

Filings

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

Government Spending

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