Search icon

WESTERN TAX SERVICE INC.

Company Details

Name: WESTERN TAX SERVICE INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Feb 2004 (21 years ago)
Organization Date: 24 Feb 2004 (21 years ago)
Last Annual Report: 12 Sep 2005 (20 years ago)
Organization Number: 0579700
ZIP code: 42629
City: Jamestown, Bryan, Creelsboro, Rowena, Sewellton
Primary County: Russell County
Principal Office: 22 POPPLEWELL STREET, JAMESTOWN, KY 42629
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BARBARA BLANKENSHIP Registered Agent

President

Name Role
BARBARA BLANKENSHIP President

Vice President

Name Role
CHARLES BLANKENSHIP Vice President

Incorporator

Name Role
BARBARA BLANKENSHIP Incorporator
CHARLES C. BLANKENSHIP Incorporator

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6681787203 2020-04-28 0457 PPP 673 N MAIN ST, JAMESTOWN, KY, 42629-2410
Loan Status Date 2022-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19055.37
Loan Approval Amount (current) 19055.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27874
Servicing Lender Name The First National Bank of Russell Springs
Servicing Lender Address 36 W Steve Wariner Dr, RUSSELL SPRINGS, KY, 42642
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMESTOWN, RUSSELL, KY, 42629-2410
Project Congressional District KY-01
Number of Employees 5
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27874
Originating Lender Name The First National Bank of Russell Springs
Originating Lender Address RUSSELL SPRINGS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19196.7
Forgiveness Paid Date 2021-01-28

Sources: Kentucky Secretary of State