Search icon

WFL MANAGEMENT, INC.

Company Details

Name: WFL MANAGEMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Apr 1996 (29 years ago)
Organization Date: 10 Apr 1996 (29 years ago)
Last Annual Report: 11 Jun 2024 (a year ago)
Organization Number: 0414626
Industry: Business Services
Number of Employees: Small (0-19)
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

Incorporator

Name Role
W. VAUGHN FREY Incorporator

Registered Agent

Name Role
W. VAUGHN FREY Registered Agent

Secretary

Name Role
Les Letton Secretary

Vice President

Name Role
Stuart Wilson Vice President

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
128100.00
Total Face Value Of Loan:
128100.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128100
Current Approval Amount:
128100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
129085.66

Sources: Kentucky Secretary of State