Search icon

ASHCRAFT WEST ENTERPRISES, INC.

Company Details

Name: ASHCRAFT WEST ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 May 1998 (27 years ago)
Organization Date: 20 May 1998 (27 years ago)
Last Annual Report: 06 Jun 2024 (10 months ago)
Organization Number: 0456760
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 10823 OMAHA TRACE, UNION, KY 41091
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
M JANE ASHCRAFT WEST Registered Agent

President

Name Role
M Jane Ashcraft West President

Treasurer

Name Role
Larry C West Treasurer

Incorporator

Name Role
M JANE ASHCRAFT WEST Incorporator

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-05-30
Annual Report 2022-06-10
Registered Agent name/address change 2021-07-02
Principal Office Address Change 2021-07-02
Annual Report 2021-07-02
Annual Report 2020-06-09
Annual Report 2019-06-11
Annual Report 2018-06-11
Annual Report 2017-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6230107101 2020-04-14 0457 PPP 828 DONALDSON HWY, ERLANGER, KY, 41018-1021
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77700
Loan Approval Amount (current) 77700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ERLANGER, KENTON, KY, 41018-1021
Project Congressional District KY-04
Number of Employees 7
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78157.68
Forgiveness Paid Date 2020-11-24
3327298405 2021-02-04 0457 PPS 10603 Laurin Ct, Union, KY, 41091-4900
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77625
Loan Approval Amount (current) 77625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Union, BOONE, KY, 41091-4900
Project Congressional District KY-04
Number of Employees 7
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78050.34
Forgiveness Paid Date 2021-08-25

Sources: Kentucky Secretary of State