Search icon

ANNIE WALKER NURSING HOME, INC.

Company Details

Name: ANNIE WALKER NURSING HOME, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Apr 1979 (46 years ago)
Organization Date: 26 Apr 1979 (46 years ago)
Last Annual Report: 28 Jun 2000 (25 years ago)
Organization Number: 0117449
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: P. O. BOX 639, MT. STERLING, KY 40353
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Treasurer

Name Role
Dilla G. Walker Treasurer

Secretary

Name Role
Dilla G. Walker Secretary

President

Name Role
McKinley Walker President

Director

Name Role
MCKINLEY WALKER Director
DILLA WALKER Director

Incorporator

Name Role
MCKINLEY WALKER Incorporator
DILLA WALKER Incorporator

Registered Agent

Name Role
JOHN MARSHALL PREWITT Registered Agent

Filings

Name File Date
Administrative Dissolution 2001-11-01
Administrative Dissolution Return 2001-11-01
Annual Report 2000-08-07
Annual Report 1999-07-16
Annual Report 1998-10-02

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-11-07
Type:
Planned
Address:
BRIDGETT DR, MT STERLING, KY, 40353
Safety Health:
Health
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2006-11-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Foreclosure

Parties

Party Name:
USA
Party Role:
Plaintiff
Party Name:
ANNIE WALKER NURSING HOME, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-06-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Foreclosure

Parties

Party Name:
USA
Party Role:
Plaintiff
Party Name:
ANNIE WALKER NURSING HOME, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State