Search icon

WALKER EXPRESS Inc

Company claim

Is this your business?

Get access!

Company Details

Name: WALKER EXPRESS Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Aug 2010 (15 years ago)
Organization Date: 03 Aug 2010 (15 years ago)
Last Annual Report: 08 Mar 2024 (a year ago)
Organization Number: 0768346
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 290 CAL BATSEL SUITE E, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RONALD K WALKER Registered Agent

President

Name Role
Ronald Keith Walker President

Director

Name Role
Ronald Keith Walker Director

Incorporator

Name Role
RONALD K WALKER Incorporator

Filings

Name File Date
Annual Report 2024-03-08
Annual Report 2023-03-17
Annual Report 2022-03-07
Annual Report 2021-03-30
Principal Office Address Change 2021-03-30

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
74967.00
Total Face Value Of Loan:
74967.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$74,967
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,967
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$75,400.14
Servicing Lender:
South Central Bank, Inc.
Use of Proceeds:
Payroll: $74,967

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2022-02-21
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State