You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

CECIL I. WALKER MACHINERY CO.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation7/12/19507/12/1950DomesticProfit 1/1/2021Merger
Back To Top

Organization Information

Business Purpose Capital Stock10000.0000
Charter CountyControl Number0
Charter StateWVExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value10.000000
Authorized Shares1000Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address1600 E. DUPONT AVE.
BELLE, WV, 25015
Mailing AddressP.O. BOX 35900
LOUISVILLE, KY, 402325900
USA
Notice of Process AddressJOE YOERG
P.O. BOX 35900
LOUISVILLE, KY, 402325900
Principal Office Address10001 LINN STATION ROAD
LOUISVILLE, KY, 40223
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorMONTY L. BOYD
P.O. BOX 35900
LOUISVILLE, KY, 402325900
IncorporatorW. T. COLEMAN
CHARLESTON, WV, 25301
IncorporatorPAUL N. BOWLES
CHARLESTON, WV, 25301
USA
PresidentMONTY BOYD
P.O. BOX 2427
CHARLESTON, WV, 25329
SecretaryJOE YOERG
PO BOX 35900
LOUISVILLE, KY, 40232
TreasurerJOE YOERG
PO BOX 2427
CHARLESTON, WV, 25329
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
BOYD COMPANYTRADENAME2/10/2020
THE CAT RENTAL STORETRADENAME2/11/19997/30/2001
WALKER CATTRADENAME2/11/19997/30/2001
WALKER ENGINE POWERTRADENAME11/5/2009
WALKER EXPRESSTRADENAME2/11/1999
WALKER LIFTTRADENAME2/11/19997/30/2001
DBA Name Description Effective Date Termination Date
Back To Top
Date Amendment
12/30/2010AMENDMENT FILED...SEE IMAGE
3/24/2010CORRECTION FILED, SEE COMMENT SCREEN
12/31/1982MERGER: MERGING WALKER LIFT, INC., WITH AND INTO CECIL I. WALKER MACHINERY COMPANY, THE SURVIVOR.
12/2/1970MERGER: CECIL I. WALKER MACHINERY CO., INC., AN OH CORP., MERGED WITH AND INTO CECIL I. WALKER MACHINERY CO., THE SURVIVOR, WITH CHANGE OF OFFICE TO: U.S. RT. 60, EAST, BELLE, WV. ROLL 42 (OHIO CORP. NOT
12/12/1967INCREASE: TO $4,200,000.00 ROLL 6 (1500 SHARES OF CLASS A COMMON @ $10; 18,500 SHARES OF CLASS B COMMON @ $10; 400,000 SHARES OF PREFERRED STOCK @ $10)
7/9/1962CHANGE OF NAME: FROM WALKER MACHINERY CO. BOOK 235 P. 495
6/2/1953CHANGE OF NAME: FROM STATEWIDE EQUIPMENT COMPANY. BOOK 188 P. 244
8/17/1951CHANGE OF NAME: FROM BALDWIN MACHINERY COMPANY, INC. BOOK 188 P. 172
Date Amendment
Back To Top

Annual Reports

Filed For
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
2003
2002
2001
2000
1999
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Friday, April 19, 2024 — 9:35 PM