Search icon

Wildcat Exploration, LLC

Company Details

Name: Wildcat Exploration, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Dec 2018 (6 years ago)
Organization Date: 14 Dec 2018 (6 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Owned By: Veteran Owned
Managed By: Members
Organization Number: 1041859
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 101 State Ave Ste D, Glasgow, KY 42141
Place of Formation: KENTUCKY

Central Index Key

CIK number Mailing Address Business Address Phone
1767595 101 STATE AVE. SUITE D, GLASGOW, KY, 42141 101 STATE AVE. SUITE D, GLASGOW, KY, 42141 2702615490

Filings since 2023-03-15

Form type D
File number 021-475986
Filing date 2023-03-15
File View File

Filings since 2022-04-20

Form type D
File number 021-442757
Filing date 2022-04-20
File View File

Filings since 2020-09-15

Form type D
File number 021-375553
Filing date 2020-09-15
File View File

Filings since 2019-12-26

Form type D
File number 021-356421
Filing date 2019-12-26
File View File

Filings since 2019-02-19

Form type D
File number 021-333052
Filing date 2019-02-19
File View File

Registered Agent

Name Role
Stephanie Young Registered Agent

Organizer

Name Role
Amber Vickery Organizer
Thomas Young Organizer
Jamie Vickery Organizer

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-03-20
Annual Report 2023-03-20
Annual Report 2022-04-20
Annual Report 2021-04-21
Annual Report 2020-08-05
Annual Report 2019-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6516678306 2021-01-27 0457 PPS 101 State Ave Ste D, Glasgow, KY, 42141-1448
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83333.32
Loan Approval Amount (current) 83333.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glasgow, BARREN, KY, 42141-1448
Project Congressional District KY-02
Number of Employees 4
NAICS code 424690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 83687.2
Forgiveness Paid Date 2021-07-06
3917867305 2020-04-29 0457 PPP 101 STATE AVE Ste D, GLASGOW, KY, 42141-1448
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83333.32
Loan Approval Amount (current) 83333.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address GLASGOW, BARREN, KY, 42141-1448
Project Congressional District KY-02
Number of Employees 4
NAICS code 424690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83807.86
Forgiveness Paid Date 2020-11-23

Sources: Kentucky Secretary of State