Search icon

WTP HOLDINGS, INC.

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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

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

Business Information

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

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

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158689
Current Approval Amount:
158689
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
159671.57

Sources: Kentucky Secretary of State