Name: | Western Kentucky Services, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Apr 2019 (6 years ago) |
Organization Date: | 23 Apr 2019 (6 years ago) |
Last Annual Report: | 11 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 1056245 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 907 W Broadway, Mayfield, KY 42066 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Charles S Foster | Registered Agent |
David Hargrove | Registered Agent |
Name | Role |
---|---|
Stuart Marcus Wyatt | Member |
Lauri Ann Wyatt | Member |
Name | Role |
---|---|
Charles S Foster | Organizer |
Name | Status | Expiration Date |
---|---|---|
WEST KENTUCKY PAWN | Inactive | 2024-09-10 |
Name | File Date |
---|---|
Annual Report | 2025-03-11 |
Registered Agent name/address change | 2025-03-11 |
Annual Report | 2024-08-01 |
Registered Agent name/address change | 2023-03-21 |
Annual Report | 2023-03-21 |
Annual Report | 2022-01-07 |
Annual Report | 2021-08-19 |
Annual Report | 2020-02-25 |
Certificate of Assumed Name | 2019-09-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5842838906 | 2021-04-30 | 0457 | PPP | 907 W Broadway, Mayfield, KY, 42066-2020 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State