Search icon

Waggs 2 Whiskers, LLC

Company Details

Name: Waggs 2 Whiskers, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jun 2012 (13 years ago)
Organization Date: 04 Jun 2012 (13 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0830487
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40003
City: Bagdad
Primary County: Shelby County
Principal Office: 5895 Vigo Road, Bagdad, KY 40003
Place of Formation: KENTUCKY

Registered Agent

Name Role
Kelly D Catlett Registered Agent

Member

Name Role
Kelly Dennise Catlett Member

Organizer

Name Role
Kelly D Catlett Organizer

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-29
Annual Report 2022-06-30
Annual Report 2021-04-29
Annual Report 2020-06-26

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
4290.00
Total Face Value Of Loan:
4290.00
Date:
2020-04-20
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:
25200.00
Total Face Value Of Loan:
25200.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4290
Current Approval Amount:
4290
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
4319.08

Sources: Kentucky Secretary of State