Search icon

WHITLOCK PROCESSING, LLC

Company Details

Name: WHITLOCK PROCESSING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Dec 2011 (13 years ago)
Organization Date: 19 Dec 2011 (13 years ago)
Managed By: Members
Organization Number: 0807852
ZIP code: 41144
City: Greenup, Lloyd, Load, Oldtown, Wurtland
Primary County: Greenup County
Principal Office: 3171 ALCORN RD, GREENUP, KY 41144
Place of Formation: KENTUCKY

Organizer

Name Role
DANIEL LEE WHITLOCK Organizer

Registered Agent

Name Role
DANIEL L. WHITLOCK Registered Agent

Filings

Name File Date
Administrative Dissolution 2012-09-11
Articles of Organization (LLC) 2011-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8401447103 2020-04-15 0457 PPP 3171 ALLCORN RD, GREENUP, KY, 41144-9088
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3197.9
Loan Approval Amount (current) 3197.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26869
Servicing Lender Name Kentucky Farmers Bank Corporation
Servicing Lender Address 2500 Broadway St, CATLETTSBURG, KY, 41129
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENUP, GREENUP, KY, 41144-9088
Project Congressional District KY-04
Number of Employees 1
NAICS code 424470
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26869
Originating Lender Name Kentucky Farmers Bank Corporation
Originating Lender Address CATLETTSBURG, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3220.28
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State