Search icon

WALTERS TRUCK & TRAILER REPAIR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WALTERS TRUCK & TRAILER REPAIR, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Oct 2000 (25 years ago)
Organization Date: 30 Oct 2000 (25 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Organization Number: 0504540
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 410 TRIPORT RD, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
ADRIAN KENT WALTERS President

Registered Agent

Name Role
ADRIAN K. WALTERS Registered Agent

Incorporator

Name Role
ADRIAN K. WALTERS Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611378287
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
3914 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2014-12-15 2016-01-06
Document Name KYR10J034 Coverage Letter.pdf
Date 2014-12-16
Document Download

Assumed Names

Name Status Expiration Date
Offroad & Overland Unlimited Active 2027-01-06

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-06
Annual Report 2022-07-01
Certificate of Assumed Name 2022-01-06
Annual Report 2021-06-18

USAspending Awards / Financial Assistance

Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
-9000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
159000
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151925

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-09-26
Operation Classification:
Private(Property)
power Units:
6
Drivers:
7
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-18 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Maintenance And Repairs Maint Of Vehicles-1099 Rept 9457.68

Sources: Kentucky Secretary of State