Search icon

WALTER LEWIS ENTERPRISES, INC.

Company Details

Name: WALTER LEWIS ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Nov 1968 (56 years ago)
Organization Date: 05 Nov 1968 (56 years ago)
Last Annual Report: 13 Jun 2024 (9 months ago)
Organization Number: 0030786
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 113 Parker Lane, Nicholasville, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 500

President

Name Role
David Lewis President

Vice President

Name Role
JAMES LEWIS Vice President

Director

Name Role
DAVID LEWIS Director
JAMES LEWIS Director

Incorporator

Name Role
WALTER LEWIS Incorporator

Registered Agent

Name Role
DAVID LEWIS Registered Agent

Assumed Names

Name Status Expiration Date
SOUTHSIDE AUTO REPAIR Inactive 2011-12-06

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-05-09
Certificate of Assumed Name 2022-08-30
Annual Report 2022-06-30
Annual Report 2021-05-26
Annual Report 2020-04-30
Annual Report 2019-05-08
Annual Report 2018-04-26
Annual Report 2017-05-30
Annual Report 2016-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7008807005 2020-04-07 0457 PPP 448 SOUTHLAND DR, LEXINGTON, KY, 40503-1827
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63800
Loan Approval Amount (current) 63800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-1827
Project Congressional District KY-06
Number of Employees 8
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 64274.96
Forgiveness Paid Date 2021-01-07
6801138307 2021-01-27 0457 PPS 403 Southland Dr, Lexington, KY, 40503-1826
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62300
Loan Approval Amount (current) 62300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-1826
Project Congressional District KY-06
Number of Employees 8
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 62644.38
Forgiveness Paid Date 2021-08-17

Sources: Kentucky Secretary of State