Search icon

M.A. WALTERS, INC.

Company Details

Name: M.A. WALTERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jun 1998 (27 years ago)
Organization Date: 05 Jun 1998 (27 years ago)
Last Annual Report: 05 May 2004 (21 years ago)
Organization Number: 0457540
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 1139 HUNTERS FERRY RD, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
MARK WALTERS Registered Agent

Sole Officer

Name Role
Mark Walters Sole Officer

Incorporator

Name Role
MARK WALTERS Incorporator

Former Company Names

Name Action
WALTERS BUILDERS & CONSTRUCTION, INC. Old Name

Filings

Name File Date
Dissolution 2004-08-24
Annual Report 2003-10-28
Amendment 2003-04-29
Annual Report 2002-07-18
Statement of Change 2001-08-02
Annual Report 2001-06-27
Annual Report 2000-11-21
Sixty Day Notice Return 2000-09-01
Annual Report 1999-08-30
Articles of Incorporation 1998-06-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306333261 0452110 2003-04-01 2688 PINK PIGEON, LEXINGTON, KY, 47529
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-04-02
Case Closed 2003-06-09

Related Activity

Type Referral
Activity Nr 202368643
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2003-05-21
Abatement Due Date 2003-05-28
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State