Search icon

BILLY WILLIAMS COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BILLY WILLIAMS COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Oct 1998 (27 years ago)
Organization Date: 07 Oct 1998 (27 years ago)
Last Annual Report: 10 Sep 1999 (26 years ago)
Organization Number: 0463113
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: PO BOX 1289, PROSPECT, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
BILLY WILLIAMS Incorporator

Registered Agent

Name Role
LOU ELLEN WILLIAMS Registered Agent

Secretary

Name Role
Julia Seng Secretary

Vice President

Name Role
Loyellen Williams Vice President

President

Name Role
Billy Williams President

Former Company Names

Name Action
BILLY WILLIAMS BUILDER & DEVELOPER, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2000-11-01
Administrative Dissolution Return 2000-11-01
Amendment 1999-12-08
Annual Report 1999-09-23
Articles of Incorporation 1998-10-07

Paycheck Protection Program

Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7400
Current Approval Amount:
7400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7418.71
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11229.6
Current Approval Amount:
11229.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11267.44

Motor Carrier Census

DBA Name:
BILLS SANITATION
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 259-0581
Add Date:
2004-09-23
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-09 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Travel Exp & Exp Allowances In-State Travel 205
Executive 2024-12-02 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Travel Exp & Exp Allowances In-State Travel 205
Executive 2024-11-07 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Travel Exp & Exp Allowances In-State Travel 456

Sources: Kentucky Secretary of State