Search icon

WES ACE HARDWARE II LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WES ACE HARDWARE II LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jun 2008 (17 years ago)
Organization Date: 19 Jun 2008 (17 years ago)
Last Annual Report: 17 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 0707801
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 221 NORTH MAIN STREET, VERSAILLES, KY 40383
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHRIS DILLON Registered Agent

Member

Name Role
walter e schott Member

Organizer

Name Role
WALTER E SCHOTT Organizer

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-02-20
Annual Report 2023-03-16
Annual Report 2022-02-04
Annual Report 2021-02-19

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
42500.00
Total Face Value Of Loan:
42500.00
Date:
2008-08-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
405000.00
Total Face Value Of Loan:
405000.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$42,500
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$42,870.27
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $42,500

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State