Search icon

WALLACE CONTRACTING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WALLACE CONTRACTING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jul 2017 (8 years ago)
Organization Date: 14 Jul 2017 (8 years ago)
Last Annual Report: 02 Jul 2022 (3 years ago)
Managed By: Managers
Organization Number: 0990925
ZIP code: 40229
City: Louisville, Okolona
Primary County: Jefferson County
Principal Office: 4711 MUD LANE, LOUISVILLE, KY 40229
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID STIGER Registered Agent

Organizer

Name Role
GORDON C ROSE Organizer

Manager

Name Role
Jake Rapaport Manager

Filings

Name File Date
Dissolution 2022-11-07
Annual Report 2022-07-02
Annual Report 2021-02-18
Annual Report 2020-03-22
Annual Report 2019-05-02

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$13,025
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,097.69
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $13,025
Jobs Reported:
4
Initial Approval Amount:
$13,025
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,165.41
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $13,025
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State