Search icon

S-WALK INCORPORATED

Company Details

Name: S-WALK INCORPORATED
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 09 Mar 2007 (18 years ago)
Organization Date: 09 Mar 2007 (18 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0659452
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Medium (20-99)
ZIP code: 40216
Primary County: Jefferson
Principal Office: PO BOX 16997, LOUISVILLE, KY 40256, 2304 RALPH AVE., LOUISVILLE, LOUISVILLE, KY 40216
Place of Formation: KENTUCKY
Authorized Shares: 100

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MC7HWKXLNDW9 2025-04-24 2304 RALPH AVE, LOUISVILLE, KY, 40216, 5037, USA PO BOX 16997, LOUISVILLE, KY, 40256, USA

Business Information

Doing Business As SEVEN SEAS CONSTRUCTION
URL www.sevenseasconstruction.net
Division Name SEVEN SEAS CONSTRUCTION
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-04-26
Initial Registration Date 2016-02-19
Entity Start Date 2007-03-09
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237110, 237310
Product and Service Codes Z1LB

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JESSICA N WALKER
Role VICE PRESIDENT
Address P.O. BOX 16997, LOUISVILLE, KY, 40256, USA
Government Business
Title PRIMARY POC
Name SORAN R. WALKER
Role PRESIDENT
Address P.O. BOX 16997, LOUISVILLE, KY, 40256, USA
Past Performance Information not Available

Registered Agent

Name Role
SORAN WALKER Registered Agent

President

Name Role
SORAN WALKER President

Vice President

Name Role
JESSICA WALKER Vice President

Director

Name Role
SORAN WALKER Director

Incorporator

Name Role
SORAN WALKER Incorporator

Assumed Names

Name Status Expiration Date
SEVEN SEAS CONSTRUCTION Inactive 2020-11-17
SEVEN SEAS CONTRACTION Inactive 2012-03-09

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-03-14
Registered Agent name/address change 2022-02-01
Principal Office Address Change 2022-02-01
Annual Report 2022-02-01
Certificate of Assumed Name 2021-04-20
Annual Report 2021-02-10
Annual Report 2020-02-19
Annual Report 2019-04-24
Annual Report 2018-04-19

Date of last update: 31 Jan 2025

Sources: Kentucky Secretary of State