Search icon

WILSON FEED AND TACK LLC

Company Details

Name: WILSON FEED AND TACK LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jan 2019 (6 years ago)
Organization Date: 04 Jan 2019 (6 years ago)
Last Annual Report: 10 Dec 2024 (6 months ago)
Managed By: Members
Organization Number: 1043710
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41314
City: Booneville, Green Hall, Island City, Morris Fork, Pe...
Primary County: Owsley County
Principal Office: 455 KY 28, BOONEVILLE, KY 41314
Place of Formation: KENTUCKY

Registered Agent

Name Role
KELLY SHEA BANKS Registered Agent
Robert Lewis Smith Registered Agent

Member

Name Role
Kelly Shea Wilson-Banks Member

Organizer

Name Role
Robert Lewis Smith Organizer
Chana Snow Smith Organizer
Kelly Shea Banks Organizer
China Wilson Organizer
Joseph Banks Organizer

Former Company Names

Name Action
Funtown Quick Mart LLC Old Name

Filings

Name File Date
Reinstatement Certificate of Existence 2024-12-10
Reinstatement 2024-12-10
Reinstatement Approval Letter Revenue 2024-12-09
Administrative Dissolution 2023-10-04
Annual Report 2022-04-15

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-21
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:
5038.15
Total Face Value Of Loan:
5038.15

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5038.15
Current Approval Amount:
5038.15
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
5067.76

Sources: Kentucky Secretary of State