Name: | WHITE OAK ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Dec 1997 (27 years ago) |
Organization Date: | 01 Jan 1998 (27 years ago) |
Last Annual Report: | 22 Mar 2024 (a year ago) |
Organization Number: | 0443742 |
Industry: | Non-Depository Credit Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 41701 |
City: | Hazard, Browns Fork, Typo, Walkertown |
Primary County: | Perry County |
Principal Office: | 151 EAST MAIN STREET, SUITE 8, HAZARD, KY 41701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
LARRY YORK | Incorporator |
Name | Role |
---|---|
LARRY K YORK | Director |
Name | Role |
---|---|
Larry K York | President |
Name | Role |
---|---|
LARRY YORK | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
HAZARD CHECK EXCHANGE | Inactive | 2023-06-27 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2024-10-29 |
Annual Report | 2024-03-22 |
Annual Report | 2023-03-17 |
Annual Report | 2022-05-10 |
Annual Report | 2021-04-08 |
Annual Report | 2020-05-13 |
Annual Report | 2019-05-22 |
Certificate of Assumed Name | 2018-06-27 |
Annual Report | 2018-05-30 |
Administrative Dissolution Return | 2017-10-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1246548309 | 2021-01-16 | 0457 | PPS | 151 E Main St, Hazard, KY, 41701-1963 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5522257010 | 2020-04-05 | 0457 | PPP | 151 MAIN ST, HAZARD, KY, 41701-1346 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State