Search icon

MADISONVILLE-WEST PROPERTIES, INC.

Company Details

Name: MADISONVILLE-WEST PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jun 1989 (36 years ago)
Organization Date: 05 Jun 1989 (36 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Organization Number: 0259336
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: P. O. BOX 1125, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
ALLEN F. DAVIS Registered Agent

President

Name Role
Sam W Winstead President

Secretary

Name Role
Allen F Davis Secretary

Director

Name Role
ALLEN F. DAVIS Director
SAMMY W. WINSTEAD Director

Incorporator

Name Role
ALLEN F. DAVIS Incorporator
SAMMY W. WINSTEAD Incorporator

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-06-06
Annual Report 2022-06-14
Annual Report 2021-05-25
Annual Report 2020-06-09

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:
102689.62
Total Face Value Of Loan:
102689.62

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102689.62
Current Approval Amount:
102689.62
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103648.99

Sources: Kentucky Secretary of State