Search icon

WALTERS CABINETS, INC.

Company Details

Name: WALTERS CABINETS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 01 Jan 1993 (32 years ago)
Last Annual Report: 28 Mar 2025 (23 days ago)
Organization Number: 0308709
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42748
City: Hodgenville, White City
Primary County: Larue County
Principal Office: 4405 OLD ELIZABETHTOWN ROAD, HODGENVILLE, KY 42748
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBERT M. WALTERS Registered Agent

President

Name Role
Robert M Walters President

Vice President

Name Role
G Tod Walters Vice President
James B Goins Vice President

Incorporator

Name Role
JAMES R. WALTERS Incorporator

Filings

Name File Date
Annual Report Amendment 2025-03-28
Annual Report 2025-03-06
Annual Report Amendment 2024-08-20
Annual Report 2024-04-03
Annual Report 2023-06-05
Reinstatement Approval Letter UI 2022-10-20
Reinstatement Approval Letter Revenue 2022-10-20
Reinstatement 2022-10-20
Reinstatement Certificate of Existence 2022-10-20
Administrative Dissolution 2022-10-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307561167 0452110 2004-05-27 4405 OLD ELIZABETHTOWN RD, HODGENVILLE, KY, 42748
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-05-27
Case Closed 2004-08-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 2004-08-05
Abatement Due Date 2004-08-17
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 2004-08-05
Abatement Due Date 2004-08-17
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 2004-08-05
Abatement Due Date 2004-08-17
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2004-08-05
Abatement Due Date 2004-08-11
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2004-08-05
Abatement Due Date 2004-08-11
Nr Instances 2
Nr Exposed 2
303166169 0452110 2000-12-07 4405 OLD ELIZABETHTOWN RD, HODGENVILLE, KY, 42748
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-12-07
Case Closed 2001-03-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2001-01-05
Abatement Due Date 2001-02-08
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 2001-01-05
Abatement Due Date 2001-02-08
Nr Instances 1
Nr Exposed 1
302079348 0452110 1998-12-01 4405 OLD ELIZABETHTOWN RD, HODGENVILLE, KY, 42748
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-12-01
Case Closed 1999-01-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1998-12-28
Abatement Due Date 1999-01-15
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1998-12-28
Abatement Due Date 1999-01-15
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1998-12-28
Abatement Due Date 1999-01-15
Nr Instances 1
Nr Exposed 5
Gravity 01
124605486 0452110 1994-06-28 4405 OLD ELIZABETHTOWN RD, HODGENVILLE, KY, 42748
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-06-28
Case Closed 1994-09-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1994-07-29
Abatement Due Date 1994-08-24
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1994-07-29
Abatement Due Date 1994-08-24
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1994-07-29
Abatement Due Date 1994-08-24
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1994-07-29
Abatement Due Date 1994-08-24
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1994-07-29
Abatement Due Date 1994-08-24
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 201800402
Issuance Date 1994-07-29
Abatement Due Date 1994-08-24
Nr Instances 1
Nr Exposed 34
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 203100102
Issuance Date 1994-07-29
Abatement Due Date 1994-09-08
Nr Instances 1
Nr Exposed 34
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1994-07-29
Abatement Due Date 1994-08-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1994-07-29
Abatement Due Date 1994-08-24
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1994-07-29
Abatement Due Date 1994-08-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1994-07-29
Abatement Due Date 1994-08-24
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1994-07-29
Abatement Due Date 1994-08-24
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02008
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1994-07-29
Abatement Due Date 1994-08-24
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02009
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-07-29
Abatement Due Date 1994-08-24
Nr Instances 1
Nr Exposed 15
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
358677 Intrastate Non-Hazmat 2001-11-20 0 - 4 4 Private(Property)
Legal Name WALTERS CABINETS INC
DBA Name -
Physical Address 4405 OLD E-TOWN RD, HODGENVILLE, KY, 42748, US
Mailing Address 4405 OLD E-TOWN RD, HODGENVILLE, KY, 42748, US
Phone (270) 358-4746
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 13.09 $0 $11,425 25 0 2006-09-29 Final

Sources: Kentucky Secretary of State