Search icon

JAMES WALTERS TRUCKING INC

Company Details

Name: JAMES WALTERS TRUCKING INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Aug 2019 (6 years ago)
Organization Date: 26 Aug 2019 (6 years ago)
Last Annual Report: 09 Jun 2024 (a year ago)
Organization Number: 1069347
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 42164
City: Scottsville, Halfway
Primary County: Allen County
Principal Office: 3020 BROWNSORD RD, SCOTTSVILLE, KY 42164
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
JAMES WALTERS Registered Agent

President

Name Role
James A Walters President

Incorporator

Name Role
JAMES WALTERS Incorporator

Filings

Name File Date
Annual Report 2024-06-09
Annual Report Amendment 2023-07-29
Annual Report 2023-03-22
Annual Report 2022-08-10
Annual Report 2021-06-24

USAspending Awards / Financial Assistance

Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
107400.00
Total Face Value Of Loan:
107400.00
Date:
2020-04-27
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

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7622
Current Approval Amount:
7622
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
7699.07

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2020-06-26
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
4
FMCSA Link:

Sources: Kentucky Secretary of State