Search icon

WALKER STONE, INC.

Company Details

Name: WALKER STONE, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jun 2006 (19 years ago)
Authority Date: 14 Jun 2006 (19 years ago)
Last Annual Report: 13 Jun 2024 (10 months ago)
Organization Number: 0640777
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 910 Mayfield Rd , 910 Mayfield Rd, PADUCAH, PADUCAH, KY 42003
Place of Formation: NEVADA

Registered Agent

Name Role
JUDITH MOORE Registered Agent

President

Name Role
Judith Moore President

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-06-05
Registered Agent name/address change 2023-06-05
Principal Office Address Change 2023-06-05
Annual Report 2022-05-17
Annual Report 2021-08-19
Annual Report 2020-06-03
Annual Report 2019-08-02
Annual Report 2018-04-25
Registered Agent name/address change 2017-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317644789 0452110 2015-04-07 3950 OLIVET CHURCH ROAD, PADUCAH, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-05-01
Case Closed 2015-10-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100178 A04
Issuance Date 2015-06-10
Abatement Due Date 2015-07-26
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 A05
Issuance Date 2015-06-10
Abatement Due Date 2015-07-26
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 2015-06-10
Abatement Due Date 2015-06-15
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2015-06-10
Abatement Due Date 2015-06-15
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2015-06-10
Abatement Due Date 2015-06-15
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1955008303 2021-01-20 0457 PPS 4345 Cairo Rd, Paducah, KY, 42001-9198
Loan Status Date 2023-01-25
Loan Status Charged Off
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50807.42
Loan Approval Amount (current) 50807.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26808
Servicing Lender Name Community Financial Services Bank
Servicing Lender Address 221 W 5th St, BENTON, KY, 42025-1135
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Paducah, MCCRACKEN, KY, 42001-9198
Project Congressional District KY-01
Number of Employees 8
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26808
Originating Lender Name Community Financial Services Bank
Originating Lender Address BENTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8089177110 2020-04-15 0457 PPP 4345 Cairo Rd, Paducah, KY, 42001
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49971
Loan Approval Amount (current) 49971
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Paducah, MCCRACKEN, KY, 42001-0600
Project Congressional District KY-01
Number of Employees 7
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50316.01
Forgiveness Paid Date 2020-12-31

Sources: Kentucky Secretary of State