Name: | SHAWN WALKER AND ASSOCIATES, PROFESSIONAL SERVICE CORPORATION |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Sep 1980 (45 years ago) |
Organization Date: | 30 Sep 1980 (45 years ago) |
Last Annual Report: | 24 Mar 2016 (9 years ago) |
Organization Number: | 0150240 |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 323 15TH. ST., ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Shawn Michael Walker | Shareholder |
Name | Role |
---|---|
JOHN D. MEYERS | Incorporator |
Name | Role |
---|---|
JOHN D. MEYERS | Director |
Shawn Michael Walker | Director |
Name | Role |
---|---|
SHAWN WALKER | Registered Agent |
Name | Role |
---|---|
Shawn Michael Walker | Secretary |
Name | Role |
---|---|
Shawn Michael Walker | President |
Name | Role |
---|---|
Sarah Eileen Walker | Vice President |
Name | Action |
---|---|
JOHN D. MEYERS AND ASSOCIATES PROFESSIONAL SERVICE CORPORATION | Old Name |
Name | Status | Expiration Date |
---|---|---|
WALKER FRESSOLA ARCHITECTS | Inactive | 2017-02-22 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2017-11-09 |
Administrative Dissolution | 2017-10-09 |
Sixty Day Notice Return | 2017-09-14 |
Annual Report | 2016-03-24 |
Annual Report | 2015-06-09 |
Annual Report | 2014-06-11 |
Annual Report | 2013-09-10 |
Certificate of Assumed Name | 2012-02-22 |
Annual Report | 2012-02-09 |
Annual Report | 2011-07-19 |
Sources: Kentucky Secretary of State