Search icon

WHEELER & WARD, INC.

Company Details

Name: WHEELER & WARD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Apr 1995 (30 years ago)
Organization Date: 25 Apr 1995 (30 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Organization Number: 0345856
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40071
City: Taylorsville
Primary County: Spencer County
Principal Office: 287 E WILLIAMS LN, TAYLORSVILLE, KY 40071
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES S. WHEELER Registered Agent

President

Name Role
Anthony Ward President

Secretary

Name Role
Anthony Ward Secretary

Treasurer

Name Role
James Wheeler Treasurer

Vice President

Name Role
James Wheeler Vice President

Incorporator

Name Role
MARSHALL F. KAUFMAN, III Incorporator

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-03-29
Annual Report 2022-05-11
Annual Report 2021-06-02
Annual Report 2020-03-16

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
23567.00
Total Face Value Of Loan:
23567.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23567
Current Approval Amount:
23567
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23768.45

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(812) 945-5146
Add Date:
1996-08-23
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Sources: Kentucky Secretary of State