Search icon

WALTERS-GRIFFIN ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

President

Name Role
ROBERT J. WALTERS, SR. President

Registered Agent

Name Role
ROBERT J. WALTERS, SR. Registered Agent

Treasurer

Name Role
ROBERT J WALTERS SR Treasurer

Secretary

Name Role
Morgan Breeding Secretary

Director

Name Role
Casey Breeding Director
Henrietta Hensley Director
ROBERT JOSEPH WALTERS, S Director
MR. WILLIAM R. GRIFFIN Director

Incorporator

Name Role
ROBERT JOSEPH WALTERS, S Incorporator

Filings

Name File Date
Registered Agent name/address change 2024-02-28
Annual Report 2024-02-28
Annual Report 2023-03-16
Annual Report 2022-05-18
Annual Report 2021-03-29

USAspending Awards / Financial Assistance

Date:
2020-06-04
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:
47500.00
Total Face Value Of Loan:
47500.00

Paycheck Protection Program

Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47500
Current Approval Amount:
47500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47878.7

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State