Search icon

Walker Construction & Materials, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Walker Construction & Materials, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 May 2019 (6 years ago)
Organization Date: 28 May 2019 (6 years ago)
Last Annual Report: 17 Feb 2025 (5 months ago)
Managed By: Managers
Organization Number: 1059968
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Large (100+)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3009 ATKINSON AVE, SUITE 400, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Manager

Name Role
ARTHUR E WALKER Manager
STEVEN L LAWSON Manager
JAMES RODNEY MARTIN Manager

Registered Agent

Name Role
Gary R Weitkamp Registered Agent

Organizer

Name Role
Gary R Weitkamp Organizer

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
SARAH REED
User ID:
P2699133

Unique Entity ID

Unique Entity ID:
NHPKRBQJYXM3
CAGE Code:
99MP9
UEI Expiration Date:
2026-03-07

Business Information

Activation Date:
2025-03-11
Initial Registration Date:
2022-03-03

Filings

Name File Date
Annual Report 2025-02-17
Principal Office Address Change 2024-02-28
Annual Report 2024-02-28
Annual Report Amendment 2023-05-31
Annual Report 2023-05-01

Mines

Mine Information

Mine Name:
Montgomery Stone
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Walker Construction & Materials, LLC
Party Role:
Operator
Start Date:
2019-10-16
Party Name:
Walker Company of Kentucky, Inc.
Party Role:
Operator
Start Date:
1950-01-01
End Date:
2019-10-15
Party Name:
Steve Lawson; Adam Lawson
Party Role:
Current Controller
Start Date:
2019-10-16
Party Name:
Walker Construction & Materials, LLC
Party Role:
Current Operator

Mine Information

Mine Name:
Menifee Stone
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Walker Construction & Materials, LLC
Party Role:
Operator
Start Date:
2019-10-16
Party Name:
The Walker Company Of Kentucky, Inc.
Party Role:
Operator
Start Date:
1950-01-01
End Date:
2019-10-15
Party Name:
Steve Lawson; Adam Lawson
Party Role:
Current Controller
Start Date:
2019-10-16
Party Name:
Walker Construction & Materials, LLC
Party Role:
Current Operator

Mine Information

Mine Name:
Powell Stone
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Walker Construction & Materials, LLC
Party Role:
Operator
Start Date:
2019-10-25
Party Name:
The Walker Company Of Kentucky, Inc.
Party Role:
Operator
Start Date:
1950-01-01
End Date:
2019-10-24
Party Name:
Steve Lawson; Adam Lawson
Party Role:
Current Controller
Start Date:
2019-10-25
Party Name:
Walker Construction & Materials, LLC
Party Role:
Current Operator

Trademarks

Serial Number:
88641989
Mark:
WALKER CONSTRUCTION
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2019-10-04
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
WALKER CONSTRUCTION

Goods And Services

For:
Construction of bridges; Road construction; Road paving
International Classes:
037 - Primary Class
Class Status:
Active

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 498-4443
Add Date:
2019-08-14
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
35
Drivers:
21
Inspections:
11
FMCSA Link:

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 2025-02-12 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 206201.08
Executive 2025-01-29 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 147076.36
Executive 2025-01-15 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 11966.48
Executive 2025-01-14 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Bituminous Materials 178607.54
Executive 2025-01-08 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 71180.76

Sources: Kentucky Secretary of State