Search icon

WALKER MEDICAL, INC.

Company Details

Name: WALKER MEDICAL, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Apr 2009 (16 years ago)
Authority Date: 13 Apr 2009 (16 years ago)
Last Annual Report: 24 Jun 2012 (13 years ago)
Organization Number: 0727596
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 1116 VINE ST., NEWPORT, KY 41071
Place of Formation: OHIO

Director

Name Role
Hugh Wayne Walker Director

President

Name Role
Hugh Wayne Walker President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
PREMIER CARE MEDICAL Inactive 2014-04-13

Filings

Name File Date
Revocation Return 2013-10-23
Revocation of Certificate of Authority 2013-09-28
Sixty Day Notice Return 2013-08-15
Annual Report 2012-06-24
Principal Office Address Change 2011-06-21
Registered Agent name/address change 2011-06-21
Annual Report 2011-06-21
Annual Report 2010-09-20
Application for Certificate of Authority(Corp) 2009-04-13
Certificate of Assumed Name 2009-04-13

Sources: Kentucky Secretary of State