Search icon

DAVID WESTERFIELD, INC.

Company Details

Name: DAVID WESTERFIELD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Aug 1987 (38 years ago)
Organization Date: 26 Aug 1987 (38 years ago)
Last Annual Report: 20 Jul 2006 (19 years ago)
Organization Number: 0233146
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 2300 ABBEYWOOD RD, LEXINGTON, KY 40515
Place of Formation: KENTUCKY
Authorized Shares: 2000

Vice President

Name Role
Karla Westerfield Vice President

President

Name Role
A David Westerfield President

Secretary

Name Role
A David Westerfield Secretary

Director

Name Role
A. DAVID WESTERFIELD, IV Director

Registered Agent

Name Role
A. DAVID WESTERFIELD, IV Registered Agent

Incorporator

Name Role
BARBARA CURTIN KENNEY Incorporator

Treasurer

Name Role
KARLA WESTERFIELD Treasurer

Signature

Name Role
Karla Westerfield Signature

Filings

Name File Date
Administrative Dissolution Return 2007-11-29
Administrative Dissolution 2007-11-01
Sixty Day Notice Return 2007-10-02
Annual Report 2006-07-20
Statement of Change 2005-10-18

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
14639.15
Total Face Value Of Loan:
14639.15

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14639.15
Current Approval Amount:
14639.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14712.75

Sources: Kentucky Secretary of State