Search icon

WHITLEY GAHM & RAYBURN CPAS PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: WHITLEY GAHM & RAYBURN CPAS PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Sep 2002 (23 years ago)
Organization Date: 19 Sep 2002 (23 years ago)
Last Annual Report: 12 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 0544885
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 526 East Main Street Suite D, 526 East Main Street Suite D, Grayson, Grayson, KY 41143
Place of Formation: KENTUCKY

Member

Name Role
Kimberly Whitley Gahm Member
Timothy M Rayburn Member

Organizer

Name Role
KIM EVANS Organizer

Registered Agent

Name Role
Kim Whitley Gahm Registered Agent

Former Company Names

Name Action
WHITLEY GAHM CPA PLLC Old Name
WHITLEY-EVANS CPA, PLLC Old Name

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$71,283.88
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,283.88
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$71,696.63
Servicing Lender:
The Citizens Bank
Use of Proceeds:
Payroll: $65,027.1
Utilities: $1,610.78
Healthcare: $4646

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State