Search icon

JACK WALTERS & SONS CORPORATION

Company Details

Name: JACK WALTERS & SONS CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Dec 1982 (42 years ago)
Authority Date: 10 Dec 1982 (42 years ago)
Last Annual Report: 18 May 2024 (10 months ago)
Organization Number: 0172830
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
Principal Office: 6600 MIDLAND COURT, PO BOX 388, ALLENTON, WI 53002
Place of Formation: WISCONSIN

Director

Name Role
JOHN WALTERS Director
ALICE WALTERS Director
JAMES WALTERS Director
Tom Cerull Director
Scott Walters Director
Robert Skaggs Director
WILLIAM WALTERS Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Scott Walters President

Secretary

Name Role
Mary Walters Secretary

Treasurer

Name Role
William Walters Treasurer

Incorporator

Name Role
JACK WALTERS Incorporator

Filings

Name File Date
Principal Office Address Change 2024-05-18
Annual Report 2024-05-18
Annual Report 2023-06-12
Annual Report 2022-06-07
Annual Report 2021-06-17
Annual Report 2020-06-11
Annual Report 2019-06-18
Annual Report 2018-06-07
Registered Agent name/address change 2018-04-18
Annual Report 2017-04-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305915456 0452110 2003-05-22 1429 N 127 BYPASS, LAWRENCEBURG, KY, 40342
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2003-05-22
Case Closed 2003-05-22
305362295 0452110 2002-07-03 1513 MIDLAND TRAIL, SHELBYVILLE, KY, 40065
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-07-03
Case Closed 2002-10-04

Related Activity

Type Referral
Activity Nr 202366225
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-09-26
Abatement Due Date 2002-10-02
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 3
102017324 0452110 1986-04-30 MIDLAND BLV. & US 60, SHELBYVILLE, KY, 40065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-30
Case Closed 1989-01-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1986-06-30
Abatement Due Date 1986-07-18
Current Penalty 240.0
Initial Penalty 240.0
Contest Date 1986-07-14
Final Order 1987-04-13
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260051 A04
Issuance Date 1986-06-30
Abatement Due Date 1986-07-11
Contest Date 1986-07-14
Final Order 1987-04-13
Nr Instances 1
Nr Exposed 7
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1986-06-30
Abatement Due Date 1986-07-11
Contest Date 1986-07-14
Final Order 1987-04-13
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19260400 A
Issuance Date 1986-06-30
Abatement Due Date 1986-07-11
Contest Date 1986-07-14
Final Order 1987-04-13
Nr Instances 1
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1986-06-30
Abatement Due Date 1986-07-11
Contest Date 1986-07-14
Final Order 1987-04-13
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19260450 A07
Issuance Date 1986-06-30
Abatement Due Date 1986-07-11
Contest Date 1986-07-14
Final Order 1987-04-13
Nr Instances 2
Nr Exposed 2
Citation ID 02006
Citaton Type Other
Standard Cited 19260602 A02 I
Issuance Date 1986-06-30
Abatement Due Date 1986-07-18
Contest Date 1986-07-14
Final Order 1987-04-13
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State