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 |
Name | Role |
---|---|
SHARON C. WHITAKER | Secretary |
Name | Role |
---|---|
SHARON C. WHITAKER | Treasurer |
Name | Role |
---|---|
EDGAR WHITAKER, JR. | Incorporator |
SHARON C. WHITAKER | Incorporator |
Name | Role |
---|---|
EDGAR WHITAKER, JR., INC. | Registered Agent |
Name | Role |
---|---|
EDGAR WHITAKER JR | President |
Name | Status | Expiration Date |
---|---|---|
THE MOUNTAIN REAL ESTATE COMPANY | Inactive | 2023-07-15 |
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 |
Annual Report | 2020-03-05 |
Annual Report | 2019-05-08 |
Annual Report | 2018-05-11 |
Name Renewal | 2018-02-06 |
Annual Report | 2017-03-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6433768510 | 2021-03-03 | 0457 | PPP | 200 E Main St, Hazard, KY, 41701-1921 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State