Search icon

D. K. WILLIAMS, P.S.C.

Company Details

Name: D. K. WILLIAMS, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 May 1974 (51 years ago)
Organization Date: 28 May 1974 (51 years ago)
Last Annual Report: 10 Jun 2024 (a year ago)
Organization Number: 0055709
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: 19 SOLOMON RD, WHITESBURG, KY 41858
Place of Formation: KENTUCKY
Authorized Shares: 2000

Shareholder

Name Role
D K WILLIAMS PSC Shareholder

Director

Name Role
CHAS. H. WILLIAMS Director

Incorporator

Name Role
CHAS. H. WILLIAMS Incorporator

President

Name Role
DEBBIE K WILLIAMS President

Registered Agent

Name Role
D. K. WILLIAMS Registered Agent

Former Company Names

Name Action
CHARLES H. WILLIAMS, P.S.C. Old Name

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-06-07
Annual Report 2022-06-28
Annual Report 2021-06-29
Registered Agent name/address change 2021-03-29

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
106800.00
Total Face Value Of Loan:
106800.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106800
Current Approval Amount:
106800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107660.25

Sources: Kentucky Secretary of State