Search icon

WILHOIT LAW OFFICE, PLLC.

Company Details

Name: WILHOIT LAW OFFICE, PLLC.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Dec 2022 (2 years ago)
Organization Date: 12 Dec 2022 (2 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Managed By: Managers
Organization Number: 1246778
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 103 SOUTH HORD STREET, GRAYSON, KY 41143
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM H. WILHOIT Registered Agent

Manager

Name Role
William H Wilhoit Manager

Organizer

Name Role
WILLIAM H WILHOIT Organizer

Filings

Name File Date
Annual Report 2024-05-17
Annual Report 2023-06-26
Articles of Organization 2022-12-12

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
28500.00
Total Face Value Of Loan:
28500.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28500
Current Approval Amount:
28500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28641.71

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-21 2024 Transportation Cabinet Department Of Highways Highway Legal/Adm Right-Of-Way Hghy Legal Adm Rgt-Of-Way-1099 553.81

Sources: Kentucky Secretary of State