Search icon

EDGAR WHITAKER, JR., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EDGAR WHITAKER, JR., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jun 1994 (31 years ago)
Organization Date: 13 Jun 1994 (31 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Organization Number: 0331796
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 200 E. MAIN ST., HAZARD, KY 41701
Place of Formation: KENTUCKY
Authorized Shares: 100

Secretary

Name Role
SHARON C. WHITAKER Secretary

Treasurer

Name Role
SHARON C. WHITAKER Treasurer

Registered Agent

Name Role
EDGAR WHITAKER, JR., INC. Registered Agent

President

Name Role
EDGAR WHITAKER JR President

Incorporator

Name Role
EDGAR WHITAKER, JR. Incorporator
SHARON C. WHITAKER Incorporator

Assumed Names

Name Status Expiration Date
THE MOUNTAIN REAL ESTATE COMPANY Inactive 2023-07-15

Filings

Name File Date
Annual Report 2024-05-17
Annual Report 2023-03-21
Annual Report Amendment 2022-04-11
Annual Report 2022-03-09
Annual Report 2021-03-13

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
6200.00
Total Face Value Of Loan:
6200.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$6,200
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,239.07
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $6,197
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State