Search icon

WESTSIDE DEVELOPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WESTSIDE DEVELOPMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Nov 1970 (55 years ago)
Organization Date: 13 Nov 1970 (55 years ago)
Last Annual Report: 13 May 2024 (a year ago)
Organization Number: 0055344
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41012
City: Covington
Primary County: Kenton County
Principal Office: 221 E. 19TH. ST., COVINGTON, KY 41012
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Michael P Boone President

Secretary

Name Role
Kimberly R Reaves Secretary

Vice President

Name Role
Daniel T Boone Vice President

Director

Name Role
Michael P Boone Director
Daniel T Boone Director
Kimberly R Reaves Director

Incorporator

Name Role
DANIEL W. BOONE Incorporator

Registered Agent

Name Role
MICHAEL P. BOONE Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610731121
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-05-13
Annual Report 2023-06-06
Annual Report 2022-06-30
Annual Report 2021-06-24
Annual Report 2020-03-02

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
204000.00
Total Face Value Of Loan:
204000.00
Date:
2020-04-15
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:
44732.21
Total Face Value Of Loan:
249032.21

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
204300
Current Approval Amount:
249032.21
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
250872.28
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
204000
Current Approval Amount:
204000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
205218.33

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-18 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Maintenance And Repairs Maint Of Equipment-1099 Rept 1055.91
Executive 2023-10-02 2024 Education and Labor Cabinet Department For Workforce Investment Maintenance And Repairs Maint Of Equipment-1099 Rept 212
Executive 2023-08-29 2024 Justice & Public Safety Cabinet Department Of Juvenile Justice Supplies Mech Maint Materials & Suppls 577.22

Sources: Kentucky Secretary of State