Search icon

WHITAKER GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WHITAKER GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 26 Sep 2002 (23 years ago)
Organization Date: 26 Sep 2002 (23 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0545290
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42564
City: West Somerset
Primary County: Pulaski County
Principal Office: P.O. BOX 3210, 3602 WOODHAVEN DRIVE, WEST SOMERSET, KY 42564
Place of Formation: KENTUCKY

Manager

Name Role
BRIAN Whitaker Manager

Organizer

Name Role
BRIAN M. WHITAKER Organizer

Registered Agent

Name Role
BRIAN M. WHITAKER Registered Agent

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-06-02
Annual Report 2022-04-28
Annual Report 2021-05-07
Annual Report 2020-06-08

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48922
Current Approval Amount:
48922
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
49324.1
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50749.92
Current Approval Amount:
50749.92
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
51890.06

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBCI - Kentucky Small Business Credit Initiative Inactive - $0 - - - 2016-03-14 Final
KSBCI - Kentucky Small Business Credit Initiative Inactive - $0 $105,000 - - 2015-07-21 Final
KSBCI - Kentucky Small Business Credit Initiative Inactive - $0 $54,000 - - 2015-07-02 Final
KSBCI - Kentucky Small Business Credit Initiative Inactive - $0 $35,000 - - 2014-12-08 Final

Sources: Kentucky Secretary of State