Search icon

WALKER FLAGS SINCE 1960, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Registered Agent

Name Role
DONNA MANCINI Registered Agent

President

Name Role
donna WALKER mancini President

Director

Name Role
donna WALKER mancini Director

Incorporator

Name Role
DONNA MANCINI Incorporator

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

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