Name: | WALKER APPRAISAL SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Dec 2005 (19 years ago) |
Organization Date: | 02 Dec 2005 (19 years ago) |
Last Annual Report: | 05 Mar 2020 (5 years ago) |
Organization Number: | 0626841 |
ZIP code: | 42345 |
City: | Greenville |
Primary County: | Muhlenberg County |
Principal Office: | PO BOX 82 , GREENVILLE, KY 42345 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Brenda Walker | President |
Name | Role |
---|---|
Danny Walker | Vice President |
Name | Role |
---|---|
BRENDA WALKER | Registered Agent |
Name | Role |
---|---|
JONATHAN S. KING | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-03-05 |
Annual Report | 2019-08-14 |
Annual Report | 2018-04-07 |
Annual Report | 2017-04-28 |
Annual Report | 2016-02-22 |
Annual Report | 2015-04-24 |
Annual Report Amendment | 2014-07-22 |
Annual Report | 2014-02-19 |
Annual Report | 2013-06-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3131039010 | 2021-05-18 | 0457 | PPP | 471 Troy Ln, Greenville, KY, 42345-3551 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State