Search icon

WALKERTOWN SERVICE CENTER LLC

Company claim

Is this your business?

Get access!

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 (9 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

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27245.00
Total Face Value Of Loan:
27245.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27245
Current Approval Amount:
27245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27574.97

Reviews Leave a review

This company hasn't received any reviews.

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 Miscellaneous Services Serv N/Othwise Class-1099 Rept 125
Executive 2025-02-25 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 336
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 Supplies Motor Vehicle Supplies & Parts 1071.74

Sources: Kentucky Secretary of State