Search icon

WALKERTOWN SERVICE CENTER LLC

Company Details

Name: WALKERTOWN SERVICE CENTER LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jan 2006 (19 years ago)
Organization Date: 24 Jan 2006 (19 years ago)
Last Annual Report: 31 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 0630471
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 2008 N MAIN ST, HAZARD, KY 41701
Place of Formation: KENTUCKY

Member

Name Role
Ishmael L Stacy Jr Member
Jimmy L Stacy Member
Mark A Stacy Member

Organizer

Name Role
MARK A. STACY Organizer
JIMMY L. STACY Organizer

Registered Agent

Name Role
ISHMAEL STACY JR. Registered Agent

Filings

Name File Date
Annual Report 2024-08-31
Annual Report 2023-03-16
Annual Report 2022-03-12
Annual Report 2021-06-24
Annual Report 2020-06-27
Annual Report 2019-10-03
Annual Report 2018-04-25
Annual Report 2017-01-24
Annual Report 2016-09-09
Annual Report 2015-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1242767410 2020-05-04 0457 PPP 2008 NORTH MAIN STREET, HAZARD, KY, 41701-1034
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27245
Loan Approval Amount (current) 27245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAZARD, PERRY, KY, 41701-1034
Project Congressional District KY-05
Number of Employees 5
NAICS code 561439
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27574.97
Forgiveness Paid Date 2021-07-15

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 1071.74
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 1849.78
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 463
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Miscellaneous Services Serv N/Othwise Class-1099 Rept 125
Executive 2025-02-25 2025 Energy and Environment Cabinet Department for Natural Resources Maintenance And Repairs Maint Of Vehicles-1099 Rept 105
Executive 2025-02-25 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 336
Executive 2025-01-28 2025 Justice & Public Safety Cabinet Kentucky State Police Miscellaneous Services Serv N/Othwise Class-1099 Rept 150
Executive 2025-01-28 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 649.12
Executive 2025-01-27 2025 Energy and Environment Cabinet Department for Natural Resources Miscellaneous Services Serv N/Othwise Class-1099 Rept 365
Executive 2025-01-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Maintenance And Repairs Maint Of Vehicles-1099 Rept 60

Sources: Kentucky Secretary of State