Search icon

Whitlock, CPA, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: Whitlock, CPA, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Nov 2012 (13 years ago)
Organization Date: 07 Nov 2012 (13 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0842114
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: PO BOX 389, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Registered Agent

Name Role
JULIA ANN WHITLOCK Registered Agent

Member

Name Role
julia ann whitlock Member

Organizer

Name Role
Julia Ann Whitlock Organizer

Filings

Name File Date
Registered Agent name/address change 2024-03-26
Annual Report 2024-03-26
Annual Report 2023-04-08
Annual Report 2022-06-30
Registered Agent name/address change 2022-06-30

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
70522.00
Total Face Value Of Loan:
70522.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70522
Current Approval Amount:
70522
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70890.28

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 15.00 $5,720 $3,500 6 1 2022-02-24 Final

Sources: Kentucky Secretary of State