Search icon

WEDDLE ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WEDDLE ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Nov 1976 (49 years ago)
Organization Date: 12 Nov 1976 (49 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0076440
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Medium (20-99)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 25 SHANE'S LANE, SOMERSET, KY 42501
Place of Formation: KENTUCKY
Common No Par Shares: 100

President

Name Role
RICHARD SHANE WEDDLE President

Vice President

Name Role
STEFFAN ERIC WEDDLE Vice President

Director

Name Role
W. C. WEDDLE Director

Incorporator

Name Role
W. C. WEDDLE Incorporator

Registered Agent

Name Role
RICHARD SHANE WEDDLE Registered Agent

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
SHANE WEDDLE
User ID:
P0954337

Unique Entity ID

Unique Entity ID:
VYYYJ3R2VLR1
CAGE Code:
4NVU8
UEI Expiration Date:
2026-01-27

Business Information

Activation Date:
2025-01-29
Initial Registration Date:
2007-02-16

Commercial and government entity program

CAGE number:
4NVU8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-29
CAGE Expiration:
2030-01-29
SAM Expiration:
2026-01-27

Contact Information

POC:
SHANE WEDDLE

Form 5500 Series

Employer Identification Number (EIN):
610919419
Plan Year:
2023
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-05-26
Annual Report 2022-03-15
Annual Report 2021-06-10
Annual Report 2020-03-26

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
563550.00
Total Face Value Of Loan:
563550.00

Mines

Mine Information

Mine Name:
Prep Plant
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Weddle Enterprises Inc
Party Role:
Operator
Start Date:
1976-09-01
Party Name:
Weddle W C
Party Role:
Current Controller
Start Date:
1976-09-01
Party Name:
Weddle Enterprises Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-05-31
Type:
Referral
Address:
HWY 39 MILE MARKER 8, SOMERSET, KY, 42501
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-04-22
Type:
Prog Related
Address:
4021 JOHN HENRY LN, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-01-20
Type:
Prog Related
Address:
1010 N US 27, WHITLEY CITY, KY, 42653
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
52
Initial Approval Amount:
$563,550
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$563,550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$567,009.57
Servicing Lender:
Cumberland Security Bank
Use of Proceeds:
Payroll: $563,550

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1996-06-05
Operation Classification:
Private(Property)
power Units:
6
Drivers:
5
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2014-05-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WEDDLE ENTERPRISES, INC.
Party Role:
Plaintiff
Party Name:
TREVIICOS-SOLETANCHE J.V.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State