Search icon

W F L, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: W F L, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jun 1991 (34 years ago)
Organization Date: 21 Jun 1991 (34 years ago)
Last Annual Report: 11 Jun 2024 (a year ago)
Organization Number: 0287734
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 450 W.MAIN ST., DANVILLE, KY 40422
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
W Vaughn Frey President

Secretary

Name Role
Les Letton Secretary

Vice President

Name Role
Stuart Wilson Vice President

Registered Agent

Name Role
W. VAUGHN FREY Registered Agent

Incorporator

Name Role
W. VAUGHN FREY Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611203256
Plan Year:
2023
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
89
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
SHALLCROSS FARM Inactive 2003-07-15

Filings

Name File Date
Registered Agent name/address change 2024-06-11
Annual Report 2024-06-11
Annual Report 2023-04-13
Annual Report 2022-03-15
Annual Report 2021-06-24

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$72,600
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$73,079.97
Servicing Lender:
The Farmers National Bank of Danville
Use of Proceeds:
Payroll: $72,600

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State