Search icon

Eric Walters services LLC

Company Details

Name: Eric Walters services LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 2018 (6 years ago)
Organization Date: 29 Dec 2018 (6 years ago)
Last Annual Report: 12 Aug 2024 (10 months ago)
Managed By: Managers
Organization Number: 1043040
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41010
City: Corinth, Blanchet
Primary County: Grant County
Principal Office: 1750 Lawrenceville rd, Corinth, KY 41010
Place of Formation: KENTUCKY

Organizer

Name Role
eric Robert Walters Organizer
Eric Robert Walters Organizer
eric Robert walters Organizer
Eric Robert walters Organizer

Manager

Name Role
ERIC robert WALTERS Manager

Registered Agent

Name Role
eric Robert Walters Registered Agent

Assumed Names

Name Status Expiration Date
E.W. SERVICES Inactive 2024-03-05

Filings

Name File Date
Annual Report 2024-08-12
Principal Office Address Change 2024-08-12
Registered Agent name/address change 2024-08-12
Reinstatement 2023-06-23
Reinstatement Certificate of Existence 2023-06-23

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
26400.00
Total Face Value Of Loan:
26400.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26400
Current Approval Amount:
26400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26585.16

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2023-06-02
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
3
FMCSA Link:

Sources: Kentucky Secretary of State