Search icon

Walker Legal Service L.L.C.

Company Details

Name: Walker Legal Service L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Sep 2019 (6 years ago)
Organization Date: 10 Sep 2019 (6 years ago)
Last Annual Report: 18 Mar 2020 (5 years ago)
Managed By: Members
Organization Number: 1070697
ZIP code: 42211
City: Cadiz, Canton, Golden Pond
Primary County: Trigg County
Principal Office: 14 Court Street, Cadiz, KY 42211
Place of Formation: KENTUCKY

Registered Agent

Name Role
Melissa Ann Walker Registered Agent

Organizer

Name Role
Melissa Ann Walker Organizer

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-03-18

USAspending Awards / Financial Assistance

Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-11
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:
38000.00
Total Face Value Of Loan:
38000.00

Sources: Kentucky Secretary of State