WALKER FLAGS SINCE 1960, INC.

Name: | WALKER FLAGS SINCE 1960, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Jul 2016 (9 years ago) |
Organization Date: | 26 Jul 2016 (9 years ago) |
Last Annual Report: | 08 May 2024 (a year ago) |
Organization Number: | 0958447 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 8134 NEW LAGRANGE ROAD, SUITE 200, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DONNA MANCINI | Registered Agent |
Name | Role |
---|---|
donna WALKER mancini | President |
Name | Role |
---|---|
donna WALKER mancini | Director |
Name | Role |
---|---|
DONNA MANCINI | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-08 |
Annual Report | 2023-04-28 |
Annual Report | 2022-04-20 |
Annual Report | 2021-04-21 |
Annual Report | 2020-03-02 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-25 | 2025 | Cabinet of the General Government | Department Of Veterans Affairs | Postage And Related Services | Freight | 15 |
Executive | 2025-02-18 | 2025 | Cabinet of the General Government | Department Of Veterans Affairs | Postage And Related Services | Freight | 15 |
Executive | 2025-01-28 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Commodities | Insts & Apparatus Under $5,000 | 969.5 |
Executive | 2024-11-26 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Commodities | Insts & Apparatus Under $5,000 | 2387.5 |
Executive | 2024-10-25 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Commodities | Insts & Apparatus Under $5,000 | 220 |
Sources: Kentucky Secretary of State