Name: | WALKER INDUSTRIES INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 May 2007 (18 years ago) |
Organization Date: | 22 May 2007 (18 years ago) |
Last Annual Report: | 22 Feb 2013 (12 years ago) |
Organization Number: | 0665058 |
ZIP code: | 40162 |
City: | Rineyville |
Primary County: | Hardin County |
Principal Office: | 6655 RINEYVILLE BIG SPRINGS RD, RINEYVILLE, KY 40162 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Richard Ernest Stanley | Secretary |
Name | Role |
---|---|
Chad Campbell Galloway | Treasurer |
Name | Role |
---|---|
Jon Eric Walker | Vice President |
Name | Role |
---|---|
Ronald Ernest Stanley | President |
Name | Role |
---|---|
JON WALKER | Incorporator |
Name | Role |
---|---|
JON WALKER | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
THEHITCHSTORE.COM | Inactive | 2017-05-04 |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
App. for Certificate of Withdrawal | 2014-04-23 |
Annual Report | 2013-02-22 |
Reinstatement Approval Letter Revenue | 2012-05-04 |
Reinstatement Certificate of Existence | 2012-05-04 |
Reinstatement Approval Letter UI | 2012-05-04 |
Reinstatement | 2012-05-04 |
Certificate of Assumed Name | 2012-05-04 |
Reinstatement Approval Letter UI | 2011-10-20 |
Administrative Dissolution | 2011-09-10 |
Sources: Kentucky Secretary of State