Search icon

WALKER EXCAVATING, INC.

Headquarter

Company Details

Name: WALKER EXCAVATING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Oct 1989 (36 years ago)
Organization Date: 27 Oct 1989 (36 years ago)
Last Annual Report: 23 May 2006 (19 years ago)
Organization Number: 0264834
ZIP code: 42455
City: Sebree
Primary County: Webster County
Principal Office: 11079 STATE ROUTE 132C, SEBREE, KY 42455
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
MICHAEL R. WALKER Registered Agent

Director

Name Role
MICHAEL R. WALKER Director
NANCY WALKER Director

Incorporator

Name Role
MICHAEL R. WALKER Incorporator

Signature

Name Role
NANCY WALKER Signature

President

Name Role
Michael R Walker President

Secretary

Name Role
Nancy C Walker Secretary

Treasurer

Name Role
Nancy C Walker Treasurer

Links between entities

Type:
Headquarter of
Company Number:
000-900-781
State:
ALABAMA

Filings

Name File Date
Administrative Dissolution Return 2007-12-05
Administrative Dissolution 2007-11-01
Annual Report 2006-05-23
Annual Report 2005-07-06
Annual Report 2003-08-08

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-05-18
Type:
Accident
Address:
E CLARK STREET AT N ROBINSON STREET, EARLINGTON, KY, 42410
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 835-9713
Add Date:
1989-11-07
Operation Classification:
Private(Property)
power Units:
8
Drivers:
5
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State