WALKER MECHANICAL CONTRACTORS, INC.

Name: | WALKER MECHANICAL CONTRACTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Apr 2000 (25 years ago) |
Organization Date: | 26 Apr 2000 (25 years ago) |
Last Annual Report: | 31 Mar 2025 (4 months ago) |
Organization Number: | 0493591 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Large (100+) |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 4500 ROBARDS LANE, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 250000 |
Name | Role |
---|---|
Sheri Darby | President |
Name | Role |
---|---|
Rex Matheney | Vice President |
Name | Role |
---|---|
Keith Williams | Director |
Jeremy McCool | Director |
Name | Role |
---|---|
CHARLES SCHUTZ | Incorporator |
Name | Role |
---|---|
Logan Street Holdings, Inc. | Registered Agent |
Name | Action |
---|---|
SCHUTZ ACQUISITIONS, INC. | Old Name |
WALKER MECHANICAL CONTRACTORS, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2025-03-31 |
Annual Report | 2024-05-10 |
Annual Report | 2023-03-20 |
Annual Report Amendment | 2022-10-11 |
Annual Report Amendment | 2022-07-19 |
This company hasn't received any reviews.
Branch | Contract Id | Procurement Type | Begin Date | End Date | Amount | |||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Executive | 2400000479 | Standard Goods and Services | 2023-07-25 | 2023-07-25 | 2951.15 | |||||||
|
||||||||||||
Executive | 2000004375 | Special Authority Goods & Svcs | 2019-10-31 | 2019-10-31 | 44049.52 | |||||||
|
Sources: Kentucky Secretary of State