Search icon

WK Construction, LLC

Company Details

Name: WK Construction, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Feb 2018 (7 years ago)
Organization Date: 16 Feb 2018 (7 years ago)
Last Annual Report: 28 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 1011449
ZIP code: 42347
City: Hartford, Narrows
Primary County: Ohio County
Principal Office: P.O. BOX 45, Hartford, KY 42347
Place of Formation: KENTUCKY

Member

Name Role
DAVID BALL Member

Registered Agent

Name Role
DAVID BALL Registered Agent
David Ball Registered Agent

Organizer

Name Role
David Ball Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-28
Registered Agent name/address change 2021-06-21
Annual Report 2021-06-21
Registered Agent name/address change 2020-06-26

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
34756.87
Total Face Value Of Loan:
34756.87
Date:
2020-06-05
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:
56.77
Total Face Value Of Loan:
42156.77

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42100
Current Approval Amount:
42156.77
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42381.99
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34756.87
Current Approval Amount:
34756.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34890.18

Sources: Kentucky Secretary of State