Search icon

M. A. WALKER LLC

Company Details

Name: M. A. WALKER LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 28 Oct 1999 (26 years ago)
Organization Date: 28 Oct 1999 (26 years ago)
Last Annual Report: 01 Nov 2004 (21 years ago)
Managed By: Managers
Organization Number: 0482583
ZIP code: 40392
City: Winchester
Primary County: Clark County
Principal Office: P.O. BOX 537, WINCHESTER, KY 40392
Place of Formation: KENTUCKY

Manager

Name Role
Hugh B. Gabbard Manager

Registered Agent

Name Role
FBT LLC LEXINGTON Registered Agent

Organizer

Name Role
BRADY W. DUNNIGAN Organizer

Former Company Names

Name Action
M.A.W.I., LLC Old Name
M. A. WALKER COMPANY Merger
M. A. WALKER LLC Merger
ALLEN-CODELL COMPANY, INC. Old Name

Filings

Name File Date
Principal Office Address Change 2004-11-17
Annual Report 2004-11-01
Annual Report 2003-07-16
Annual Report 2002-05-08
Annual Report 2001-09-13

Mines

Mine Information

Mine Name:
Indian Creek Underground
Mine Type:
Underground
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
M A Walker Llc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
2004-06-29
Party Name:
Allen Company Inc
Party Role:
Operator
Start Date:
2004-06-30
Party Name:
Allen Company Inc
Party Role:
Current Controller
Start Date:
2004-06-30
Party Name:
Allen Company Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Clover Bottom Underground
Mine Type:
Underground
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
M A Walker Llc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
2004-06-29
Party Name:
Allen Company Inc
Party Role:
Operator
Start Date:
2004-06-30
Party Name:
Allen Company Inc
Party Role:
Current Controller
Start Date:
2004-06-30
Party Name:
Allen Company Inc
Party Role:
Current Operator

Sources: Kentucky Secretary of State