Search icon

T&W Enterprises Corporation

Company claim

Is this your business?

Get access!

Company Details

Name: T&W Enterprises Corporation
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Mar 2016 (9 years ago)
Organization Date: 24 Mar 2016 (9 years ago)
Last Annual Report: 21 Feb 2025 (5 months ago)
Organization Number: 0948158
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 40744
City: London
Primary County: Laurel County
Principal Office: 84 INDUSTRY DRIVE, LONDON, KY 40744
Place of Formation: KENTUCKY
Authorized Shares: 1300000

Director

Name Role
BRUCE WAYNE GENTRY Jr Director
TRACY Elizabeth GENTRY Director

Registered Agent

Name Role
BRUCE WAYNE GENTRY JR Registered Agent
Bruce Wayne Gentry Registered Agent

President

Name Role
BRUCE WAYNE GENTRY Jr President

Incorporator

Name Role
Jon-Michael Whiteman Incorporator

Unique Entity ID

Unique Entity ID:
YKZVXKKLA2R9
CAGE Code:
9A1J5
UEI Expiration Date:
2025-11-25

Business Information

Activation Date:
2024-11-27
Initial Registration Date:
2022-03-08

National Provider Identifier

NPI Number:
1164878146

Authorized Person:

Name:
BRUCE WAYNE GENTRY
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
253Z00000X - In Home Supportive Care Agency
Is Primary:
No
Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
811962438
Plan Year:
2023
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
77
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
HOME HELPERS OF LONDON, KY Active 2029-03-22
HOME HELPERS & DIRECT LINK #58853 Inactive 2021-04-11

Filings

Name File Date
Annual Report 2025-02-21
Amendment 2024-05-30
Certificate of Assumed Name 2024-03-22
Annual Report 2024-01-10
Registered Agent name/address change 2023-03-24

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
383000.00
Total Face Value Of Loan:
383000.00

Paycheck Protection Program

Jobs Reported:
148
Initial Approval Amount:
$383,000
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$383,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$385,159.69
Servicing Lender:
Forcht Bank, National Association
Use of Proceeds:
Payroll: $306,400
Utilities: $76,600

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State