Search icon

WALTERS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: WALTERS CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 03 Jan 1978 (48 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Organization Number: 0085950
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: 114000

President

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

Registered Agent

Name Role
THOMAS R. WALTERS Registered Agent

Secretary

Name Role
Stacie Wright Secretary

Director

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

Incorporator

Name Role
JOAN L. WHELAN Incorporator

Vice President

Name Role
Thomas R Walters Vice President

Assumed Names

Name Status Expiration Date
WALTERS AUTO GROUP Inactive 2022-05-04
WALTERS AUTOMOTIVE GROUP Inactive 2011-09-15

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-06-19
Annual Report 2022-03-23
Certificate of Assumed Name 2022-03-14
Annual Report 2021-02-12

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1918300.00
Total Face Value Of Loan:
1918300.00

Paycheck Protection Program

Jobs Reported:
82
Initial Approval Amount:
$1,918,300
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,918,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,940,531.26
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $1,918,300

Court Cases

Court Case Summary

Filing Date:
2023-05-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
ALLSTATE VEHICLE AND PROPERTY
Party Role:
Plaintiff
Party Name:
WALTERS CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-08-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Torts to Land

Parties

Party Role:
Plaintiff
Party Name:
WALTERS
Party Role:
Defendant
Party Name:
WALTERS CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-03-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
WALTERS CORPORATION
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State