Search icon

WHEELER FINANCIAL SERVICES, PLLC

Company Details

Name: WHEELER FINANCIAL SERVICES, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Aug 2006 (19 years ago)
Organization Date: 22 Aug 2006 (19 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0645476
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 535 WELLINGTON WAY, SUITE 240, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WHEELER FINANCIAL SERVICES, PLLC 401K PLAN 2022 205421654 2023-05-11 WHEELER FINANCIAL SERVICES, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541211
Sponsor’s telephone number 8592192400
Plan sponsor’s address 535 WELLINGTON WAY, SUITE 240, LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2023-05-11
Name of individual signing LAFE WHEELER
Valid signature Filed with authorized/valid electronic signature
WHEELER FINANCIAL SERVICES, PLLC 401K PLAN 2021 205421654 2022-05-06 WHEELER FINANCIAL SERVICES, PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541211
Sponsor’s telephone number 8592192400
Plan sponsor’s address 535 WELLINGTON WAY, SUITE 240, LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2022-05-06
Name of individual signing LAFE WHEELER
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
LAFE J. WHEELER Organizer

Member

Name Role
LAFE WHEELER Member

Registered Agent

Name Role
LAFE WHEELER Registered Agent

Assumed Names

Name Status Expiration Date
MCCORD & WHEELER FINANCIAL SERVICES, PLLC Inactive 2012-12-12

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-05-11
Annual Report 2022-03-07
Annual Report 2021-05-24
Annual Report 2020-06-16
Annual Report 2019-06-21
Registered Agent name/address change 2018-06-11
Principal Office Address Change 2018-06-11
Annual Report 2018-06-11
Annual Report 2017-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4469097005 2020-04-03 0457 PPP 535 WELLINGTON WAY STE 240, LEXINGTON, KY, 40503-1331
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50400
Loan Approval Amount (current) 50300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-1331
Project Congressional District KY-06
Number of Employees 6
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 50594.81
Forgiveness Paid Date 2020-11-12
8996348505 2021-03-10 0457 PPS 535 Wellington Way Ste 240, Lexington, KY, 40503-1388
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50332.65
Loan Approval Amount (current) 50332.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-1388
Project Congressional District KY-06
Number of Employees 7
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 50573.13
Forgiveness Paid Date 2021-09-07

Sources: Kentucky Secretary of State