Search icon

WALTERS LAND INC. #3

Company Details

Name: WALTERS LAND INC. #3
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Nov 2010 (14 years ago)
Organization Date: 24 Nov 2010 (14 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Organization Number: 0776198
Industry: Real Estate
Number of Employees: Small (0-19)
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
Mathew R Walters President
Bruce Walters II President

Vice President

Name Role
Thomas R Walters Vice President

Secretary

Name Role
Stacie W Wright Secretary

Director

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

Incorporator

Name Role
JAMES W. REYNOLDS Incorporator

Registered Agent

Name Role
THOMAS R WALTERS Registered Agent

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-06-19
Annual Report 2022-03-23
Annual Report 2021-02-12
Annual Report 2020-02-17
Annual Report 2019-04-24
Annual Report 2018-05-09
Annual Report 2017-05-10
Registered Agent name/address change 2017-04-26
Annual Report 2016-03-23

Sources: Kentucky Secretary of State