Search icon

FILIATREAU & WIMSETT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FILIATREAU & WIMSETT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 2004 (20 years ago)
Organization Date: 30 Dec 2004 (20 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Organization Number: 0602454
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: PO BOX 911, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
MARK A FILIATREAU President

Registered Agent

Name Role
MARK A. FILIATREAU Registered Agent

Incorporator

Name Role
MARK A. FILIATREAU Incorporator

Vice President

Name Role
RONALD JOSEPH WIMSETT Vice President

Assumed Names

Name Status Expiration Date
SUPERIOR CARWASH SOLUTIONS Active 2028-12-11
HURRICANE BAY EXPRESS Active 2026-06-07
HURRICANE BAY CARWASH Inactive 2025-02-19
SUPERIOR CAR WASH SOLUTIONS Inactive 2023-03-01
HURRICANE BAY Inactive 2010-04-28

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-04
Certificate of Assumed Name 2023-12-11
Annual Report 2023-03-16
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
70745.00
Total Face Value Of Loan:
70745.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70745
Current Approval Amount:
70745
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71232.35

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 78
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 38
Executive 2024-11-25 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 36
Executive 2024-09-25 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 27
Executive 2024-07-05 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 11

Sources: Kentucky Secretary of State