Search icon

WEST PARK INDUSTRIES, Inc.

Company Details

Name: WEST PARK INDUSTRIES, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Oct 2014 (11 years ago)
Organization Date: 09 Oct 2014 (11 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Organization Number: 0899212
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
Principal Office: 276 SHA RO LEY, MORGANTOWN, KY 42661
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
William Gregory West President

Secretary

Name Role
Leslie Alyn West Secretary

Incorporator

Name Role
WILLIAM G WEST Incorporator

Registered Agent

Name Role
WILLIAM GREGORY WEST Registered Agent

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-20
Annual Report 2023-06-12
Annual Report 2022-03-10
Annual Report 2021-03-09

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-04-08
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:
16439.70
Total Face Value Of Loan:
16439.70

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20948.29
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16439.7
Current Approval Amount:
16439.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16536.09

Sources: Kentucky Secretary of State