Search icon

WEST KENTUCKY POWER WASH, LLC

Company Details

Name: WEST KENTUCKY POWER WASH, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 May 2016 (9 years ago)
Organization Date: 19 May 2016 (9 years ago)
Last Annual Report: 18 Jul 2022 (3 years ago)
Managed By: Members
Organization Number: 0953038
ZIP code: 42413
City: Hanson
Primary County: Hopkins County
Principal Office: 190 HUMMINGBIRD COVE, HANSON, KY 42413
Place of Formation: KENTUCKY

Member

Name Role
ADAM THOMPSON Member
THOMAS THOMPSON Member

Registered Agent

Name Role
Adam Thompson, Inc. Registered Agent

Organizer

Name Role
ADAM THOMPSON Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-07-18
Annual Report 2021-08-18
Annual Report Amendment 2020-10-01
Annual Report 2020-06-16

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
10870.00
Total Face Value Of Loan:
10870.00
Date:
2020-04-29
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:
14092.00
Total Face Value Of Loan:
14092.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14092
Current Approval Amount:
14092
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14302.8
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10870
Current Approval Amount:
10870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11025.75

Sources: Kentucky Secretary of State