Search icon

JOE WEBER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOE WEBER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Nov 1990 (35 years ago)
Organization Date: 05 Nov 1990 (35 years ago)
Last Annual Report: 10 Feb 2021 (4 years ago)
Organization Number: 0279152
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4077 ELMWOOD AVENUE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOSEPH E. WEBER, JR. Registered Agent

Director

Name Role
JOSEPH E. WEBER, JR. Director
MARGARET A. WEBER Director

Incorporator

Name Role
BRIAN E. BREZOSKY Incorporator

President

Name Role
Joseph E Weber Jr President

Former Company Names

Name Action
WEBER HEATING & AIR CONDITIONING, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2022-10-04
Amendment 2021-06-18
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-04-19

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
57810.00
Total Face Value Of Loan:
57810.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$57,810
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,208.15
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $57,810

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State