Search icon

WALTERS LAND INC. #2

Company Details

Name: WALTERS LAND INC. #2
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jul 2007 (18 years ago)
Organization Date: 18 Jul 2007 (18 years ago)
Last Annual Report: 19 Sep 2023 (2 years ago)
Organization Number: 0669036
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 302 SOUTH MAYO TRAIL, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Jack P Walters President
Matthew R Walters President
Bruce Walters II President

Director

Name Role
Jack P Walters Director
Thomas R Walters Director
Matthew R Walters Director
Bruce Walters II Director
Stacie Wright Director

Incorporator

Name Role
JAMES W REYNOLDS Incorporator

Registered Agent

Name Role
THOMAS R WALTERS Registered Agent

Secretary

Name Role
Stacie Wright Secretary

Vice President

Name Role
Thomas R Walters Vice President

Filings

Name File Date
Dissolution 2023-09-19
Annual Report 2023-09-19
Annual Report 2022-03-23
Annual Report 2021-02-12
Annual Report 2020-02-13
Annual Report 2019-04-24
Annual Report Amendment 2018-05-09
Annual Report 2018-04-12
Annual Report 2017-05-04
Registered Agent name/address change 2017-04-26

Sources: Kentucky Secretary of State