Search icon

THE WALTERS COMPANY OF ASHLAND INC.

Company Details

Name: THE WALTERS COMPANY OF ASHLAND INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Apr 1980 (45 years ago)
Organization Date: 28 Apr 1980 (45 years ago)
Last Annual Report: 30 Jun 2014 (11 years ago)
Organization Number: 0146313
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 4036 SOUTHVIEW ROAD, ASHLAND, KY 41101
Place of Formation: KENTUCKY
Authorized Shares: 1000
Common No Par Shares: 1000

Registered Agent

Name Role
SYLIVA P. WALTERS Registered Agent

President

Name Role
Phillip M Walters President

Treasurer

Name Role
Sylvia P. Walters Treasurer

Vice President

Name Role
P Gregory Walters Vice President

Director

Name Role
JOHN PAUL WALTERS Director
SLYVIA P. WALTERS Director
GREGORY PAUL WALTERS Director

Incorporator

Name Role
JOHN P. WALTERS Incorporator

Former Company Names

Name Action
J AND S JEWELRY, INC. Old Name
THE WALTERS COMPANY OF ASHLAND INC. Old Name
WALTCO LAND COMPANY, INC. Merger

Assumed Names

Name Status Expiration Date
J & S JEWELRY Inactive -
CLASSIC GOLF COMPANY Inactive -

Filings

Name File Date
Dissolution 2015-01-26
Registered Agent name/address change 2014-06-30
Principal Office Address Change 2014-06-30
Annual Report 2014-06-30
Annual Report 2013-06-30
Reinstatement Certificate of Existence 2012-03-14
Reinstatement 2012-03-14
Reinstatement Approval Letter UI 2012-03-13
Reinstatement Approval Letter Revenue 2012-03-13
Administrative Dissolution 2007-11-01

Sources: Kentucky Secretary of State