Search icon

WESTERN KENTUCKY APPRAISALS LLC

Company Details

Name: WESTERN KENTUCKY APPRAISALS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jul 2012 (13 years ago)
Organization Date: 12 Jul 2012 (13 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0833408
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42261
City: Morgantown, Brooklyn, Huntsville, Logansport, Provo,...
Primary County: Butler County
Principal Office: 1774 CANEYVILLE ROAD, MORGANTOWN, KY 42261
Place of Formation: KENTUCKY

Member

Name Role
Aimee Arlene Henderson Member

Organizer

Name Role
AIMEE A HENDERSON Organizer

Registered Agent

Name Role
AIMEE A HENDERSON Registered Agent

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-05-22
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
9593.00
Total Face Value Of Loan:
9593.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9593
Current Approval Amount:
9593
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9649.51

Sources: Kentucky Secretary of State