Search icon

WTP HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WTP HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Apr 1997 (28 years ago)
Organization Date: 24 Apr 1997 (28 years ago)
Last Annual Report: 19 Mar 2020 (5 years ago)
Organization Number: 0431935
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 68 JOHN MASON DRIVE, BENTYON, KY 42025
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GRANT MATHIS Registered Agent

President

Name Role
Grant Mathis President

Vice President

Name Role
Emily Mathis Vice President

Incorporator

Name Role
CHARLES D. TUCKER Incorporator

Unique Entity ID

CAGE Code:
7NSQ4
UEI Expiration Date:
2017-07-18

Business Information

Activation Date:
2016-07-20
Initial Registration Date:
2016-07-18

Commercial and government entity program

CAGE number:
7NSQ4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30
CAGE Expiration:
2022-07-18

Contact Information

POC:
GRANT MATHIS

National Provider Identifier

NPI Number:
1316940885

Authorized Person:

Name:
GRANT MATHIS
Role:
OWNER/PIC
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2704435544

Form 5500 Series

Employer Identification Number (EIN):
311532828
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:

Former Company Names

Name Action
WEST-TOWNE PHARMACY, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2021-10-19
Principal Office Address Change 2020-12-28
Amendment 2020-12-28
Registered Agent name/address change 2020-12-28
Annual Report 2020-03-19

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
158689.00
Total Face Value Of Loan:
158689.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$158,689
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$158,689
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$159,671.57
Servicing Lender:
The Murray Bank
Use of Proceeds:
Payroll: $158,689

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State