Search icon

REBECCA WHEELER, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: REBECCA WHEELER, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Dec 2003 (22 years ago)
Organization Date: 01 Dec 2003 (22 years ago)
Last Annual Report: 13 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0573171
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 106 FAIRFIELD DRIVE, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Member

Name Role
Rebecca Tackett Wheeler Member

Registered Agent

Name Role
JOSEPH C. BENTON, ESQUIRE Registered Agent

Organizer

Name Role
REBECCA T. WHEELER, D.M.D. Organizer

Former Company Names

Name Action
REBECCA T. WHEELER, DMD, PLLC Old Name

Filings

Name File Date
Annual Report 2024-03-13
Annual Report 2023-03-28
Annual Report 2022-04-27
Amendment 2021-12-28
Annual Report 2021-03-02

USAspending Awards / Financial Assistance

Date:
2020-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-27
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
21057.11

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State