Search icon

WALKER FINANCIAL GROUP INCORPORATED

Company Details

Name: WALKER FINANCIAL GROUP INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Aug 1999 (26 years ago)
Organization Date: 17 Aug 1999 (26 years ago)
Last Annual Report: 04 Jun 2008 (17 years ago)
Organization Number: 0478107
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 5104 COOL BROOK ROAD, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
ROBERT ENGLERT Director
MARK CARROLL Director
ROGER PERANT Director
DENNIS HERL Director

Incorporator

Name Role
DAVID ROBERT WALKER Incorporator

President

Name Role
David Robert Walker President

Signature

Name Role
DAVID R WALKER Signature

Registered Agent

Name Role
DAVID ROBERT WALKER Registered Agent

Assumed Names

Name Status Expiration Date
WALKER FINANCIAL MORTGAGE Inactive 2012-10-24

Filings

Name File Date
Dissolution 2009-02-12
Annual Report 2008-06-04
Certificate of Assumed Name 2007-10-24
Annual Report 2007-01-23
Principal Office Address Change 2006-11-13
Annual Report 2006-03-27
Annual Report 2005-03-03
Annual Report 2003-07-23
Annual Report 2002-03-28
Annual Report 2000-04-24

Sources: Kentucky Secretary of State