Search icon

KENNETH WALKER TRUCKING, INC.

Company Details

Name: KENNETH WALKER TRUCKING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 May 1990 (35 years ago)
Organization Date: 25 May 1990 (35 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Organization Number: 0273313
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 5578 EAST LAUREL ROAD, LONDON, KY 40741
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
KENNETH WALKER Registered Agent

Director

Name Role
KENNETH WALKER Director
DEBORAH WALKER Director

Incorporator

Name Role
KENNETH WALKER Incorporator
DEBORAH WALKER Incorporator

President

Name Role
Kenneth Walker President

Secretary

Name Role
Deborah Walker Secretary

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-02-28
Annual Report 2023-03-17
Annual Report 2022-03-06
Annual Report 2021-02-15

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
13400.00
Total Face Value Of Loan:
13400.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13400
Current Approval Amount:
13400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13511.61

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(606) 878-8389
Add Date:
1999-05-10
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Sources: Kentucky Secretary of State