Search icon

TWCK MOUNT STERLING, INC.

Company Details

Name: TWCK MOUNT STERLING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 20 Jan 1959 (66 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Organization Number: 0189259
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: P. O. BOX 308, MT. STERLING, KY 40353
Place of Formation: KENTUCKY
Authorized Shares: 3500

Director

Name Role
Arthur E Walker, III Director

Incorporator

Name Role
A. E. WALKER Incorporator
ROY T. LOWRY Incorporator
ALMA HOLLEARN Incorporator

President

Name Role
Arthur E Walker III President

Secretary

Name Role
Arthur E Walker III Secretary

Treasurer

Name Role
William J Puckett Treasurer

Registered Agent

Name Role
ARTHUR WALKER, III Registered Agent

Former Company Names

Name Action
ATLAS CONCRETE PRODUCTS CORPORATION Merger
MONTGOMERY COUNTY STONE COMPANY, INC. Merger
MENIFEE CHARCOAL CO. Old Name
THE WALKER COMPANY OF KENTUCKY, INC. Old Name
WALKER CONSTRUCTION COMPANY Old Name

Assumed Names

Name Status Expiration Date
WALKER CONSTRUCTION Inactive 2024-01-06
STONE DRILLING AND BLASTING SERVICES Inactive 2020-09-30
ATLAS CONCRETE PRODUCTS Inactive 2014-01-06
REBEL EXPRESS Inactive 2008-07-15

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-02-17
Registered Agent name/address change 2023-06-30
Annual Report 2023-06-30
Annual Report 2022-06-30
Annual Report 2021-08-18
Annual Report 2020-06-30
Amendment 2020-01-02
Annual Report 2019-06-30
Name Renewal 2018-07-11

Sources: Kentucky Secretary of State