Search icon

WHITAKER'S FOOD STORES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WHITAKER'S FOOD STORES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Sep 1996 (29 years ago)
Organization Date: 16 Sep 1996 (29 years ago)
Last Annual Report: 20 Feb 2025 (5 months ago)
Organization Number: 0421380
Industry: Food Stores
Number of Employees: Small (0-19)
ZIP code: 41840
City: Neon, Fleming, Fleming Neon, Hall
Primary County: Letcher County
Principal Office: 3149 HWY 805, NEON, KY 41840
Place of Formation: KENTUCKY
Authorized Shares: 100

Officer

Name Role
Larry Whitaker Officer

Registered Agent

Name Role
LARRY WHITAKER Registered Agent

Incorporator

Name Role
LARRY WHITAKER Incorporator

Unique Entity ID

CAGE Code:
6DPX9
UEI Expiration Date:
2020-03-14

Business Information

Doing Business As:
FOOD WORLD
Activation Date:
2019-03-15
Initial Registration Date:
2011-05-17

Assumed Names

Name Status Expiration Date
FOODWORLD IGA-NEON Inactive 2024-01-09
FOODWORLD IGA-WHITSBURG Inactive 2013-09-18

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-05-16
Annual Report 2023-05-01
Annual Report 2022-02-09
Principal Office Address Change 2022-02-09

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
84300.00
Total Face Value Of Loan:
84300.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$84,300
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$85,103.74
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $84,300

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State