Name: | WALTERS-GRIFFIN ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Jul 1978 (47 years ago) |
Organization Date: | 25 Jul 1978 (47 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0110932 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 41537 |
City: | Jenkins, Payne Gap |
Primary County: | Letcher County |
Principal Office: | 58 ANDERSON ST, JENKINS, KY 41537 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
ROBERT J. WALTERS, SR. | Registered Agent |
Name | Role |
---|---|
ROBERT J. WALTERS, SR. | President |
Name | Role |
---|---|
ROBERT J WALTERS SR | Treasurer |
Name | Role |
---|---|
Morgan Breeding | Secretary |
Name | Role |
---|---|
Casey Breeding | Director |
Henrietta Hensley | Director |
ROBERT JOSEPH WALTERS, S | Director |
MR. WILLIAM R. GRIFFIN | Director |
Name | Role |
---|---|
ROBERT JOSEPH WALTERS, S | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2024-02-28 |
Annual Report | 2023-03-16 |
Annual Report | 2022-05-18 |
Annual Report | 2021-03-29 |
Annual Report | 2020-08-20 |
Annual Report | 2019-05-01 |
Annual Report | 2018-04-06 |
Annual Report | 2017-04-24 |
Annual Report | 2016-03-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7776487803 | 2020-06-04 | 0457 | PPP | 251C MEDICAL PLAZA LN, WHITESBURG, KY, 41858-7429 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State