Search icon

WALKER BROS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WALKER BROS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Feb 2015 (11 years ago)
Organization Date: 05 Feb 2015 (11 years ago)
Last Annual Report: 19 Feb 2025 (6 months ago)
Managed By: Members
Organization Number: 0909622
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42202
City: Adairville
Primary County: Logan County
Principal Office: 3197 SCHLEY ROAD, ADAIRVILLE, KY 42202
Place of Formation: KENTUCKY

Registered Agent

Name Role
MONTREY T. WALKER Registered Agent

Member

Name Role
MONTREY T WALKER Member
WESLEY A WALKER Member

Organizer

Name Role
MONTREY T. WALKER Organizer
WESLEY A. WALKER Organizer

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MONTY WALKER
User ID:
P2778552
Trade Name:
WALKER BROS LLC

Unique Entity ID

Unique Entity ID:
M9WUSB2A2831
CAGE Code:
7CJ37
UEI Expiration Date:
2025-12-01

Business Information

Doing Business As:
WALKER BROS LLC
Division Name:
WALKER BROS, LLC
Activation Date:
2024-12-03
Initial Registration Date:
2015-04-01

Commercial and government entity program

CAGE number:
7CJ37
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-03
CAGE Expiration:
2029-12-03
SAM Expiration:
2025-12-01

Contact Information

POC:
MONTY T. WALKER

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-06
Annual Report 2021-04-01

USAspending Awards / Financial Assistance

Date:
2025-03-03
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE 2018
Obligated Amount:
3687.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-08-07
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERVATION STEWARDSHIP 2018
Obligated Amount:
20000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-24
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:
41666.65
Total Face Value Of Loan:
41666.65
Date:
2020-09-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE 2018
Obligated Amount:
15843.02
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$41,666.65
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,666.65
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$41,951.37
Servicing Lender:
Lewisburg Banking Company
Use of Proceeds:
Payroll: $33,333.32
Utilities: $1,500
Rent: $6,833.33
Jobs Reported:
2
Initial Approval Amount:
$41,666.65
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,666.65
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$41,799.07
Servicing Lender:
Lewisburg Banking Company
Use of Proceeds:
Payroll: $41,662.65
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State