Search icon

WHEATLEY ROOFING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WHEATLEY ROOFING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Sep 1980 (45 years ago)
Organization Date: 02 Sep 1980 (45 years ago)
Last Annual Report: 03 Feb 2025 (6 months ago)
Organization Number: 0149452
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 811 W. ST. CATHERINE ST., LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES E. WHEATLEY,II Registered Agent

Secretary

Name Role
James E Wheatley, II Secretary

Director

Name Role
Beverly A Wheatley Director
James Edward Wheatley, II Director
BEVERLY A. WHEATLEY Director
JAMES E. WHEATLEY Director

President

Name Role
BEVERLY A. Wheatley President

Incorporator

Name Role
BEVERLY A. WHEATLEY Incorporator

Unique Entity ID

CAGE Code:
42BL8
UEI Expiration Date:
2021-03-05

Business Information

URL:
Division Name:
WHEATLEY ROOFING COMPANY, INC.
Division Number:
NA
Activation Date:
2020-03-05
Initial Registration Date:
2005-07-21

Commercial and government entity program

CAGE number:
42BL8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2027-05-05
SAM Expiration:
2023-05-03

Contact Information

POC:
JAMES (BO) E.. WHEATLEY

Assumed Names

Name Status Expiration Date
WHEATLEY ROOFING AND CONSTRUCTION Inactive 2024-02-07

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
52900.00
Total Face Value Of Loan:
52900.00
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:
39800.00
Total Face Value Of Loan:
39800.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$52,900
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,199.77
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $52,898
Jobs Reported:
5
Initial Approval Amount:
$39,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,086.34
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $39,800

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State