Search icon

WCT Services Limited

Company claim

Is this your business?

Get access!

Company Details

Name: WCT Services Limited
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 May 2016 (9 years ago)
Organization Date: 19 May 2016 (9 years ago)
Last Annual Report: 29 Apr 2024 (a year ago)
Organization Number: 0953106
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 1149 Burton Pike, Georgetown, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 5000

President

Name Role
Janice Arlene BROWN President

Registered Agent

Name Role
Janice Brown Registered Agent

Incorporator

Name Role
Janice Brown Incorporator
Garrison Thompson Incorporator

Filings

Name File Date
Annual Report 2024-04-29
Annual Report 2023-08-29
Reinstatement 2022-06-02
Reinstatement Approval Letter Revenue 2022-06-02
Reinstatement Certificate of Existence 2022-06-02

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
24224.10
Total Face Value Of Loan:
24224.10
Date:
2020-04-09
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:
24000.00
Total Face Value Of Loan:
24000.00
Date:
2020-04-09
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:
24000.00
Total Face Value Of Loan:
24000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$24,224.1
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,224.1
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,505.37
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $24,224.1
Jobs Reported:
6
Initial Approval Amount:
$24,000
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,301.33
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $24,000

Court Cases

Court Case Summary

Filing Date:
2018-08-02
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ELECTRICAL WORKERS LOCA,
Party Role:
Plaintiff
Party Name:
WCT Services Limited
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State