Search icon

WWW, LLC

Company Details

Name: WWW, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Mar 2018 (7 years ago)
Organization Date: 12 Mar 2018 (7 years ago)
Last Annual Report: 07 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 1014127
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: 182 Texas Ave, Whitesburg, KY 41858
Place of Formation: KENTUCKY

Registered Agent

Name Role
Charlie Wright Registered Agent
CHARLIE WRIGHT Registered Agent

Organizer

Name Role
Charlie Wright Organizer

Member

Name Role
Charlie Wright Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 067-QHS-30 Qualified Historic Site License Active 2025-04-30 2018-06-29 - 2026-04-30 203 Main St, Whitesburg, Letcher, KY 41858
Department of Alcoholic Beverage Control 067-QHS-30 Qualified Historic Site License Active 2024-05-07 2018-06-29 - 2025-04-30 203 Main St, Whitesburg, Letcher, KY 41858

Filings

Name File Date
Annual Report 2025-03-07
Reinstatement Approval Letter Revenue 2024-08-27
Reinstatement 2024-08-27
Reinstatement Certificate of Existence 2024-08-27
Administrative Dissolution 2023-10-04

USAspending Awards / Financial Assistance

Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
34300.00
Total Face Value Of Loan:
232500.00
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:
30827.79
Total Face Value Of Loan:
30827.79
Date:
2020-04-15
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
20113.42
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30827.79
Current Approval Amount:
30827.79
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
31016.14

Sources: Kentucky Secretary of State