Search icon

WALKER MARINE SERVICE, INC.

Company Details

Name: WALKER MARINE SERVICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Oct 2003 (22 years ago)
Organization Date: 09 Oct 2003 (22 years ago)
Last Annual Report: 05 May 2009 (16 years ago)
Organization Number: 0569725
ZIP code: 42044
City: Gilbertsville
Primary County: Marshall County
Principal Office: 6931 HIGHWAY 641 NORTH, GILBERTSVILLE, KY 42044
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
David W Walker President

Secretary

Name Role
David W Walker Secretary

Treasurer

Name Role
David W Walker Treasurer

Director

Name Role
Peter J Buzzelli Director
Jennifer K Buzzelli Director
David W Walker Director

Incorporator

Name Role
PETER BUZZELLI Incorporator

Registered Agent

Name Role
DAVID W. WALKER Registered Agent

Former Company Names

Name Action
BUZZELLI MARINE, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-05-05
Amendment 2008-09-18
Registered Agent name/address change 2008-09-18
Annual Report 2008-08-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912P510P0060
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6404.64
Base And Exercised Options Value:
6404.64
Base And All Options Value:
6404.64
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-05-10
Description:
REPAIRS TO MOTOR VESSEL KATHY RAE'S ENGI
Naics Code:
811198: ALL OTHER AUTOMOTIVE REPAIR AND MAINTENANCE
Product Or Service Code:
H328: INSPECT SVCS/ENGINES & TURBINES

Motor Carrier Census

DBA Name:
BUZZELLI MARINE SERVICE
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 362-4566
Add Date:
2006-09-18
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State