Search icon

KEITH WHITE, INC.

Company Details

Name: KEITH WHITE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Dec 1997 (27 years ago)
Organization Date: 24 Dec 1997 (27 years ago)
Last Annual Report: 08 Mar 2004 (21 years ago)
Organization Number: 0443404
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 950 WILKERSON BOULEVARD, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
KEITH WHITE, INC. Registered Agent

Incorporator

Name Role
KEITH WHITE Incorporator

Sole Officer

Name Role
Keith White Sole Officer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions MB16619 Loan Officer - - - - - -

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-05-02
Annual Report 2002-03-28
Annual Report 2001-04-05
Annual Report 2000-04-25

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
20833.32
Total Face Value Of Loan:
20833.32

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.32
Current Approval Amount:
20833.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20936.63

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-21 2025 Transportation Cabinet Department Of Highways Highway Legal/Adm Right-Of-Way Hghy Legal Adm Rgt-Of-Way-1099 400

Sources: Kentucky Secretary of State