Search icon

WENDLING PRINTING COMPANY

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

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
Annual Report 2019-06-26
Annual Report 2018-05-16
Registered Agent name/address change 2017-12-20
Annual Report 2017-03-07
Annual Report 2016-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1478347202 2020-04-15 0457 PPP 111 BEECH STREET, NEWPORT, KY, 41071
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192112.5
Loan Approval Amount (current) 192112.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEWPORT, CAMPBELL, KY, 41071-0001
Project Congressional District KY-04
Number of Employees 18
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 194028.29
Forgiveness Paid Date 2021-04-20
1148088505 2021-02-18 0457 PPS 111 Beech St, Newport, KY, 41071-4559
Loan Status Date 2022-07-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192112
Loan Approval Amount (current) 192112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newport, CAMPBELL, KY, 41071-4559
Project Congressional District KY-04
Number of Employees 18
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 194630.8
Forgiveness Paid Date 2022-06-17

Sources: Kentucky Secretary of State