Search icon

WHITMER PROPERTIES, INC.

Company Details

Name: WHITMER PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Dec 1989 (35 years ago)
Organization Date: 15 Dec 1989 (35 years ago)
Last Annual Report: 22 Mar 2023 (2 years ago)
Organization Number: 0266667
ZIP code: 40514
City: Lexington
Primary County: Fayette County
Principal Office: 513 GOLDON TROPHY TR., LEXINGTON, KY 40514
Place of Formation: KENTUCKY

Registered Agent

Name Role
PAULA T. WHITMER Registered Agent

President

Name Role
PAULA T. T. Whitmer President

Secretary

Name Role
Karen W Irving Secretary

Treasurer

Name Role
Paula T. Whitmer Treasurer

Director

Name Role
Paula T Whitmer Director
CHARLES C. MIHALEK, ESQ. Director

Incorporator

Name Role
CHARLES C. MIHALEK, ESQ. Incorporator
CHARLES C. MIHALEK, P.S. Incorporator

Filings

Name File Date
Dissolution 2024-03-26
Registered Agent name/address change 2023-03-22
Annual Report 2023-03-22
Principal Office Address Change 2023-03-22
Annual Report 2022-08-04
Annual Report 2021-06-22
Annual Report 2020-07-20
Annual Report 2019-06-27
Annual Report 2018-04-17
Annual Report 2017-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7736718410 2021-02-12 0457 PPS 2616 Sungale Ct, Lexington, KY, 40513-1463
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40513-1463
Project Congressional District KY-06
Number of Employees 1
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20639.51
Forgiveness Paid Date 2021-10-25
5836997001 2020-04-06 0457 PPP 2616 SUNGALE CT, LEXINGTON, KY, 40513-1463
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20100
Loan Approval Amount (current) 20100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40513-1463
Project Congressional District KY-06
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20230.42
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State