Search icon

S-WALK INCORPORATED

Company Details

Name: S-WALK INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Mar 2007 (18 years ago)
Organization Date: 09 Mar 2007 (18 years ago)
Last Annual Report: 21 Feb 2025 (2 months ago)
Organization Number: 0659452
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Medium (20-99)
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
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

Incorporator

Name Role
SORAN WALKER Incorporator

President

Name Role
SORAN WALKER President

Registered Agent

Name Role
SORAN WALKER Registered Agent

Vice President

Name Role
JESSICA WALKER Vice President

Director

Name Role
SORAN WALKER Director

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 2025-02-21
Annual Report 2024-03-06
Annual Report 2023-03-14
Principal Office Address Change 2022-02-01
Annual Report 2022-02-01
Registered Agent name/address change 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4461597204 2020-04-27 0457 PPP 3825 FITZGERALD RD, LOUISVILLE, KY, 40216-5235
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 951800
Loan Approval Amount (current) 951800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40216-5235
Project Congressional District KY-03
Number of Employees 52
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 961526.61
Forgiveness Paid Date 2021-05-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800028 Americans with Disabilities Act - Employment 2018-01-15 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2018-01-15
Termination Date 2018-08-09
Date Issue Joined 2018-01-23
Section 2000
Sub Section E
Status Terminated

Parties

Name DIAZ
Role Plaintiff
Name S-WALK INCORPORATED
Role Defendant

Sources: Kentucky Secretary of State