Search icon

WENDLING PRINTING COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: WENDLING PRINTING COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 May 1967 (58 years ago)
Organization Date: 01 May 1967 (58 years ago)
Last Annual Report: 17 Apr 2024 (a year ago)
Organization Number: 0054568
ZIP code: 41072
City: Newport
Primary County: Campbell County
Principal Office: BOX 400, NEWPORT, KY 41072
Place of Formation: KENTUCKY
Authorized Shares: 5000

Registered Agent

Name Role
HAL M. WENDLING Registered Agent

Secretary

Name Role
Jane Pompilio Secretary

Vice President

Name Role
Gloria Wendling Vice President

President

Name Role
Hal M Wendling President

Incorporator

Name Role
HOWARD W. WENDLING Incorporator

Form 5500 Series

Employer Identification Number (EIN):
610665043
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
31
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
45284 Air Registered Source-Initial Approval Issued 2014-08-12 2014-08-12
Document Name 52070InitialLetter.DOC
Date 2014-08-13
Document Download

Filings

Name File Date
Annual Report 2024-04-17
Annual Report 2023-04-24
Annual Report 2022-03-09
Annual Report 2021-04-16
Annual Report 2020-07-09

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
192112.00
Total Face Value Of Loan:
192112.00
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:
192112.50
Total Face Value Of Loan:
192112.50

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-11-12
Type:
FollowUp
Address:
111 BEECH ST, NEWPORT, KY, 41071
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1991-08-02
Type:
Planned
Address:
111 BEECH ST, NEWPORT, KY, 41071
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-07-06
Type:
Complaint
Address:
111 BEECH ST, NEWPORT, KY, 41071
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1986-11-13
Type:
Planned
Address:
111 BEECH ST, NEWPORT, KY, 41071
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$192,112
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$192,112
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$194,630.8
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $192,106
Utilities: $1
Jobs Reported:
18
Initial Approval Amount:
$192,112.5
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$192,112.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$194,028.29
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $192,112.5

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State