Search icon

WESTWOOD SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WESTWOOD SERVICES INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Dec 1991 (34 years ago)
Organization Date: 31 Dec 1991 (34 years ago)
Last Annual Report: 26 Aug 2024 (a year ago)
Organization Number: 0294838
Industry: Printing, Publishing and Allied Industries
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 860 CORPORATE DR., LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
MELISSA KRISTIAN DUNHAM Director
Tim Dunham Director
TIMOTHY SCOTT DUNHAM Director

Incorporator

Name Role
TIMOTHY SCOTT DUNHAM Incorporator

Registered Agent

Name Role
TIMOTHY SCOTT DUNHAM Registered Agent

President

Name Role
Tim Dunham President

Vice President

Name Role
Sara Dunham Vice President

Assumed Names

Name Status Expiration Date
TIMPRINT Inactive 2017-03-27

Filings

Name File Date
Annual Report Amendment 2024-08-26
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-06
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
15200.00
Total Face Value Of Loan:
15200.00
Date:
2020-04-09
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:
17000.00
Total Face Value Of Loan:
17000.00
Date:
2020-04-09
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:
17000.00
Total Face Value Of Loan:
17000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$17,000
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,136.93
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $17,000
Jobs Reported:
1
Initial Approval Amount:
$15,200
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,258.3
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $15,198
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State