Search icon

J. P. WALTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J. P. WALTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Mar 2005 (20 years ago)
Organization Date: 29 Mar 2005 (20 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Organization Number: 0609470
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 6609 Duroc Ave, Prospect, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JEFF WALTER Registered Agent

President

Name Role
Jeff Paul Walter President

Vice President

Name Role
Amy Carol Walter Vice President

Incorporator

Name Role
NELLIE AKALP Incorporator

Filings

Name File Date
Annual Report 2025-02-18
Principal Office Address Change 2025-02-18
Registered Agent name/address change 2025-02-18
Annual Report 2024-03-24
Annual Report 2023-04-05

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
97400.00
Total Face Value Of Loan:
174900.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State