Search icon

DENIS F. WHEATLEY SERVICES, INC.

Company Details

Name: DENIS F. WHEATLEY SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Sep 2003 (21 years ago)
Organization Date: 25 Sep 2003 (21 years ago)
Last Annual Report: 13 Feb 2025 (a month ago)
Organization Number: 0568817
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 42348
City: Hawesville
Primary County: Hancock County
Principal Office: 1585 SR 2181, HAWESVILLE, KY 42348
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YC6PRL6MUQ15 2025-01-07 1585 STATE ROUTE 2181, HAWESVILLE, KY, 42348, 6510, USA 1585 STATE ROUTE 2181, HAWESVILLE, KY, 42348, 6510, USA

Business Information

Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2024-01-10
Initial Registration Date 2023-01-21
Entity Start Date 2003-09-25
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 113310, 238910, 561730

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL WHEATLEY
Address 1585 STATE ROUTE 2181, HAWESVILLE, KY, 42348, USA
Government Business
Title PRIMARY POC
Name MICHAEL WHEATLEY
Address 1585 STATE ROUTE 2181, HAWESVILLE, KY, 42348, USA
Past Performance Information not Available

Registered Agent

Name Role
MARTHA A WHEATLEY Registered Agent

President

Name Role
Denis F Wheatley President

Secretary

Name Role
Martha A Wheatley Secretary

Vice President

Name Role
WM. FRANK WHEATLEY Vice President

Incorporator

Name Role
DENIS F WHEATLEY Incorporator
MARTHA A WHEATLEY Incorporator

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-03-05
Annual Report 2023-03-16
Annual Report 2022-04-12
Annual Report 2021-05-05
Annual Report 2020-03-24
Annual Report 2019-05-31
Annual Report 2018-04-18
Annual Report 2017-04-11
Annual Report 2016-03-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314621590 0452110 2010-10-28 992 VALLEY VIEW RD, BOWLING GREEN, KY, 42101
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-10-28
Case Closed 2010-10-28

Related Activity

Type Referral
Activity Nr 202851424
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8271907209 2020-04-28 0457 PPP 1585 ST RT 2181, HAWESVILLE, KY, 42348-6510
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107826.15
Loan Approval Amount (current) 107826.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAWESVILLE, HANCOCK, KY, 42348-6510
Project Congressional District KY-02
Number of Employees 18
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108502.65
Forgiveness Paid Date 2020-12-17

Sources: Kentucky Secretary of State