Search icon

WESTERN KENTUCKY DOOR, INCORPORATED

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WESTERN KENTUCKY DOOR, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jul 2002 (23 years ago)
Organization Date: 05 Jul 2002 (23 years ago)
Last Annual Report: 12 Feb 2025 (7 months ago)
Organization Number: 0540173
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 42211
City: Cadiz, Canton, Golden Pond
Primary County: Trigg County
Principal Office: 243 COMMERCE STREET, CADIZ, KY 42211
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
LINDSAY CALDWELL HUNT Registered Agent

President

Name Role
Lindsay Caldwell Hunt President

Director

Name Role
Lindsay Caldwell Hunt Director

Incorporator

Name Role
RANDY CALDWELL Incorporator

Links between entities

Type:
Headquarter of
Company Number:
1021504
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
F07000003853
State:
FLORIDA

Unique Entity ID

CAGE Code:
4UCS8
UEI Expiration Date:
2021-03-05

Business Information

Activation Date:
2020-03-05
Initial Registration Date:
2007-08-09

Commercial and government entity program

CAGE number:
4UCS8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-06
CAGE Expiration:
2025-03-05
SAM Expiration:
2021-03-05

Contact Information

POC:
LINDSAY HUNT
Corporate URL:
http://www.westernkydoor.com

Form 5500 Series

Employer Identification Number (EIN):
320025423
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-12
Registered Agent name/address change 2024-05-15
Annual Report 2024-05-15
Principal Office Address Change 2024-05-15
Principal Office Address Change 2024-05-08

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG4826P110051
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4705.00
Base And Exercised Options Value:
4705.00
Base And All Options Value:
4705.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2011-09-23
Description:
WESTER KENTUCKY DOORS
Naics Code:
238350: FINISH CARPENTRY CONTRACTORS
Product Or Service Code:
5670: BUILDING COMPONENTS, PREFABRICATED

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
155000.00
Total Face Value Of Loan:
155000.00
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:
139100.00
Total Face Value Of Loan:
139100.00
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:
139100.00
Total Face Value Of Loan:
139100.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$155,000
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$155,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$156,162.5
Servicing Lender:
First Financial Bank, National Association
Use of Proceeds:
Payroll: $154,998
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$139,100
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$139,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$140,120.07
Servicing Lender:
First Financial Bank, National Association
Use of Proceeds:
Payroll: $139,100

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State