Search icon

WFL OF KENTUCKY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WFL OF KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Feb 1998 (27 years ago)
Organization Date: 13 Feb 1998 (27 years ago)
Last Annual Report: 11 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0452183
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 450 W.MAIN ST., DANVILLE, KY 40422
Place of Formation: KENTUCKY

Registered Agent

Name Role
W. VAUGHN FREY Registered Agent

Manager

Name Role
W Vaughn Frey Manager
LES LETTON Manager
STUART WILSON Manager

Organizer

Name Role
W. VAUGHN FREY Organizer

Filings

Name File Date
Registered Agent name/address change 2024-06-11
Annual Report 2024-06-11
Annual Report 2023-04-13
Annual Report 2022-03-15
Annual Report 2021-06-24

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
80300.00
Total Face Value Of Loan:
80300.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80300
Current Approval Amount:
80300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
80830.87

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State