Search icon

ROBERT M. WALKER & ASSOCIATES, INC.

Company Details

Name: ROBERT M. WALKER & ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Nov 1981 (44 years ago)
Organization Date: 20 Nov 1981 (44 years ago)
Last Annual Report: 07 Jun 2024 (a year ago)
Organization Number: 0161818
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40071
City: Taylorsville
Primary County: Spencer County
Principal Office: 91 WOODED CREEK COURT, TAYLORSVILLE, KY 40071-9239
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
Richard D Walker Director
ROBERT M. WALKER Director

Registered Agent

Name Role
RICHARD D. WALKER Registered Agent

President

Name Role
Richard D Walker President

Vice President

Name Role
Robert C Walker Vice President

Incorporator

Name Role
J. BEN CRESS Incorporator

Filings

Name File Date
Annual Report 2024-06-07
Annual Report 2023-06-02
Annual Report 2022-06-07
Annual Report 2021-05-19
Annual Report 2020-06-05

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
13458.32
Total Face Value Of Loan:
13458.32
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13458.32
Current Approval Amount:
13458.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13524.64

Sources: Kentucky Secretary of State