Search icon

MIKE WALKER INSURANCE AGENCY, INC.

Company Details

Name: MIKE WALKER INSURANCE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jul 1999 (26 years ago)
Organization Date: 12 Jul 1999 (26 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0477016
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: PO BOX 749, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
MIKE WALKER President

Director

Name Role
MICHAEL E. WALKER Director

Incorporator

Name Role
MIKE WALKER Incorporator

Registered Agent

Name Role
MIKE WALKER, INC. Registered Agent

Former Company Names

Name Action
MIKE WALKER INSURANCE, INC. Old Name

Filings

Name File Date
Annual Report 2024-02-28
Registered Agent name/address change 2023-03-17
Annual Report 2023-03-17
Annual Report 2022-06-29
Annual Report 2021-04-27

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
66700.00
Total Face Value Of Loan:
66700.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66700
Current Approval Amount:
66700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67224.46

Sources: Kentucky Secretary of State