Search icon

WALTERS CABINETS, INC.

Company claim

Is this your business?

Get access!

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 (2 months 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

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-05-27
Type:
Planned
Address:
4405 OLD ELIZABETHTOWN RD, HODGENVILLE, KY, 42748
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-12-07
Type:
Planned
Address:
4405 OLD ELIZABETHTOWN RD, HODGENVILLE, KY, 42748
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-12-01
Type:
Planned
Address:
4405 OLD ELIZABETHTOWN RD, HODGENVILLE, KY, 42748
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-06-28
Type:
Planned
Address:
4405 OLD ELIZABETHTOWN RD, HODGENVILLE, KY, 42748
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1989-06-23
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

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