Search icon

Wilkerson's Sealing & Striping, LLC

Company Details

Name: Wilkerson's Sealing & Striping, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Apr 2014 (11 years ago)
Organization Date: 23 Apr 2014 (11 years ago)
Last Annual Report: 10 Jun 2021 (4 years ago)
Managed By: Members
Organization Number: 0885414
ZIP code: 42167
City: Tompkinsville, T Ville
Primary County: Monroe County
Principal Office: 329 N. Main St., Tompkinsville, KY 42167
Place of Formation: KENTUCKY

Registered Agent

Name Role
Charles Lee Wilkerson Registered Agent

Member

Name Role
CHARLES LEE WILKERSON Member

Organizer

Name Role
Charles Lee Wilkerson Organizer

Filings

Name File Date
Dissolution 2022-03-29
Annual Report 2021-06-10
Annual Report 2020-03-17
Annual Report 2019-06-13
Annual Report 2018-06-13
Annual Report 2017-03-14
Annual Report 2016-05-16
Annual Report 2015-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3411408502 2021-02-23 0457 PPS 329 N Main St, Tompkinsville, KY, 42167-1510
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5663.55
Loan Approval Amount (current) 5663.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26977
Servicing Lender Name Edmonton State Bank
Servicing Lender Address 909 W Main St, GLASGOW, KY, 42141-1117
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tompkinsville, MONROE, KY, 42167-1510
Project Congressional District KY-01
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26977
Originating Lender Name Edmonton State Bank
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5687.76
Forgiveness Paid Date 2021-08-02

Sources: Kentucky Secretary of State