Search icon

WHITMER PROPERTIES, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
20500.00
Total Face Value Of Loan:
20500.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
29000.00
Total Face Value Of Loan:
147500.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
20100.00
Total Face Value Of Loan:
20100.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20500
Current Approval Amount:
20500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20639.51
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20100
Current Approval Amount:
20100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
20230.42

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State