Search icon

WESTERFIELD-BONTE CO.

Company claim

Is this your business?

Get access!

Company Details

Name: WESTERFIELD-BONTE CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 13 Jan 1910 (116 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Organization Number: 0054605
Industry: Printing, Publishing and Allied Industries
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 619 W KENTUCKY ST, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Authorized Shares: 250

Director

Name Role
SAM A BLYTHE Director
SAM A BLYTHE, JR Director
DAVID R BLYTHE Director

President

Name Role
Sam A Blythe Jr President

Registered Agent

Name Role
SAM A. BLYTHE Registered Agent

Secretary

Name Role
DAVID BLYTHE Secretary

Vice President

Name Role
David Blythe Vice President

Incorporator

Name Role
C. M. WESTERFIELD Incorporator
F. W. BONTE Incorporator
JOHN J. DAVID Incorporator

Form 5500 Series

Employer Identification Number (EIN):
610379130
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-15
Annual Report 2022-08-04
Annual Report 2021-07-02
Annual Report 2020-06-30

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14400.00
Total Face Value Of Loan:
14400.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19900.00
Total Face Value Of Loan:
19900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-12-06
Type:
Planned
Address:
619 W. KENTUCKY, LOUISVILLE, KY, 40203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-11-04
Type:
Planned
Address:
619 W. KENTUCKY, LOUISVILLE, KY, 40203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-03-30
Type:
Planned
Address:
619 W. KENTUCKY, LOUISVILLE, KY, 40203
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$19,900
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,121.66
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $19,900
Jobs Reported:
2
Initial Approval Amount:
$14,400
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,528.8
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $14,396
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State