Name: | WALTERS REALTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 03 Jan 1978 (47 years ago) |
Last Annual Report: | 30 May 2024 (a year ago) |
Organization Number: | 0085951 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
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: | 6000 |
Name | Role |
---|---|
BRUCE WALTERS II | Registered Agent |
Name | Role |
---|---|
Bruce Walters II | President |
Jack P Walters | President |
Matthew R Walters | President |
Name | Role |
---|---|
Stacie Wright | Secretary |
Name | Role |
---|---|
Thomas R Walters | Vice President |
Name | Role |
---|---|
Jack P Walters | Director |
Thomas R Walters | Director |
Matthew R Walters | Director |
Stacie W Wright | Director |
E. BRUCE WALTERS | Director |
Bruce Walters II | Director |
Name | Role |
---|---|
JOAN L. WHELAN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-30 |
Annual Report | 2023-06-19 |
Annual Report | 2022-03-23 |
Annual Report | 2021-02-12 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-19 |
Registered Agent name/address change | 2018-05-09 |
Annual Report Amendment | 2018-05-09 |
Annual Report | 2018-04-10 |
Annual Report | 2017-04-18 |
Sources: Kentucky Secretary of State