Search icon

WALTERS LAND INC.

Company Details

Name: WALTERS LAND INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 May 2003 (22 years ago)
Organization Date: 05 May 2003 (22 years ago)
Last Annual Report: 30 May 2024 (9 months ago)
Organization Number: 0559521
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 302 SOUTH MAYO TRAIL, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Bruce Walters II President
Jack P Walters President
Matthew R Walters President

Secretary

Name Role
Stacie Wright Secretary

Director

Name Role
Bruce Walters II Director
Thomas R Walters Director
Jack P Walters Director
Stacie W Wright Director
Matthew R Walters Director

Registered Agent

Name Role
THOMAS R WALTERS Registered Agent

Vice President

Name Role
Thomas R Walters Vice President

Incorporator

Name Role
JAMES W. REYNOLDS Incorporator

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-06-19
Annual Report 2022-03-23
Annual Report 2021-02-12
Annual Report 2020-02-13
Annual Report 2019-04-24
Annual Report 2018-05-09
Annual Report 2017-05-04
Registered Agent name/address change 2017-04-25
Annual Report 2016-03-18

Sources: Kentucky Secretary of State