Search icon

EDWARD WHITE, LLC

Company Details

Name: EDWARD WHITE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Jun 2011 (14 years ago)
Organization Date: 02 Jun 2011 (14 years ago)
Managed By: Members
Organization Number: 0792930
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 3650 RABBITS FOOT TRAIL, APT. 8, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Organizer

Name Role
EDWARD WHITE Organizer

Assumed Names

Name Status Expiration Date
COMMONWEALTH HEALTH MANAGEMENT Inactive 2016-06-07

Filings

Name File Date
Registered Agent name/address change 2015-10-27
Sixty Day Notice Return 2012-10-25
Administrative Dissolution Return 2012-09-26
Administrative Dissolution 2012-09-11
Annual Report Return 2012-03-01

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
20416.00
Total Face Value Of Loan:
20416.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20416
Current Approval Amount:
20416
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20486.48

Sources: Kentucky Secretary of State