Search icon

CHARLES E. WALKER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHARLES E. WALKER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 10 Jan 1964 (61 years ago)
Last Annual Report: 22 Apr 2019 (6 years ago)
Organization Number: 0078104
ZIP code: 40047
City: Mount Washington, Mt Washington
Primary County: Bullitt County
Principal Office: 160 WOODLAND PASS, MOUNT WASHINGTON, KY 40047
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
CHAS. E. WALKER Incorporator
CLAYTON J. WALKER Incorporator

Vice President

Name Role
David J May Vice President

President

Name Role
Alice Marie May President

Registered Agent

Name Role
ALICE MAY Registered Agent

Former Company Names

Name Action
SOUTH LOUISVILLE BODY SHOP, INC. Old Name

Filings

Name File Date
Dissolution 2020-03-27
Registered Agent name/address change 2020-02-24
Principal Office Address Change 2020-01-13
Annual Report 2019-04-22
Annual Report 2018-04-11

Mines

Mine Information

Mine Name:
No. 1
Mine Type:
Underground
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
E-Z Mining Inc
Party Role:
Operator
Start Date:
2001-08-22
End Date:
2009-06-03
Party Name:
Oak Ridge Energy Inc.
Party Role:
Operator
Start Date:
2009-06-04
Party Name:
Little D Coal Company Inc
Party Role:
Operator
Start Date:
1987-10-01
End Date:
1992-09-22
Party Name:
C G M Coal Company Inc
Party Role:
Operator
Start Date:
1992-09-23
End Date:
2000-07-31
Party Name:
Blackbird Coal Company Inc
Party Role:
Operator
Start Date:
2000-08-01
End Date:
2001-08-21

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State