Search icon

MILLSON/WALKER INVESTMENTS, INC.

Company Details

Name: MILLSON/WALKER INVESTMENTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Oct 1998 (27 years ago)
Organization Date: 30 Oct 1998 (27 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0464147
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 41022
City: Florence
Primary County: Boone County
Principal Office: 7000 HOUSTON ROAD, FLORENCE, KY 41022
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Barry S Millson President

Secretary

Name Role
Robert C Walker Secretary

Treasurer

Name Role
Robert C Walker Treasurer

Vice President

Name Role
Robert C Walker Vice President

Director

Name Role
Robert C. Walker Director
Barry S. Millson Director

Registered Agent

Name Role
MICHAEL W FEDERLE Registered Agent

Incorporator

Name Role
MICHAEL W FEDERLE Incorporator

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-05-01
Annual Report 2022-03-16
Annual Report 2021-04-14
Annual Report 2020-02-12

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
20600.00
Total Face Value Of Loan:
20600.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20600
Current Approval Amount:
20600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20868.65

Sources: Kentucky Secretary of State