Search icon

WTVIII, INC.

Company Details

Name: WTVIII, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Feb 2005 (20 years ago)
Authority Date: 18 Feb 2005 (20 years ago)
Last Annual Report: 11 May 2024 (a year ago)
Organization Number: 0606529
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40071
City: Taylorsville
Primary County: Spencer County
Principal Office: 139 ELK CREEK RD, TAYLORSVILLE, KY 40071
Place of Formation: GEORGIA

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Winchel VINCENT, III President

Treasurer

Name Role
WINCHEL VINCENT, III Treasurer

Vice President

Name Role
WINCHEL VINCENT, III Vice President

Filings

Name File Date
Principal Office Address Change 2024-05-11
Annual Report 2024-05-11
Annual Report 2023-03-13
Annual Report 2022-11-09
Replacement Cert of Auth 2022-11-09

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
18750.00
Total Face Value Of Loan:
18750.00
Date:
2020-04-17
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:
-4750.00
Total Face Value Of Loan:
18750.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23500
Current Approval Amount:
18750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
18896.88
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18750
Current Approval Amount:
18750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
18921.35

Sources: Kentucky Secretary of State