Search icon

WEST KENTUCKY WHITETAILS, LLC

Company Details

Name: WEST KENTUCKY WHITETAILS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jan 2017 (8 years ago)
Organization Date: 30 Jan 2017 (8 years ago)
Last Annual Report: 24 May 2024 (a year ago)
Managed By: Members
Organization Number: 0974859
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42217
City: Crofton
Primary County: Christian County
Principal Office: 375 WILLIAM LILE ROAD, CROFTON, KY 42217
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOSHUA BRANDON ALLEN Registered Agent

Member

Name Role
JOSHUA ALLEN Member

Organizer

Name Role
LANDON GIL HOPPER Organizer
JOSHUA BRANDON ALLEN Organizer

Filings

Name File Date
Annual Report 2024-05-24
Annual Report 2023-05-02
Annual Report 2022-06-30
Annual Report 2021-03-29
Annual Report 2020-06-23

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
18196.00
Total Face Value Of Loan:
18196.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18196
Current Approval Amount:
18196
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18302.14

Sources: Kentucky Secretary of State