Name: | WEBER DENTAL LABORATORY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Aug 1971 (54 years ago) |
Organization Date: | 30 Aug 1971 (54 years ago) |
Last Annual Report: | 21 May 2024 (10 months ago) |
Organization Number: | 0054823 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Small (0-19) |
ZIP code: | 41075 |
City: | Fort Thomas, Kenton Vale, Newport |
Primary County: | Campbell County |
Principal Office: | 1120 SOUTH FT. THOMAS AVE., FT. THOMAS, KY 41075 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Douglas C. Wagner | Director |
Linda K. Wagner | Director |
Stacey A. Wagner | Director |
Michael D. Wagner | Director |
Name | Role |
---|---|
Stacey A. Wagner | Secretary |
Name | Role |
---|---|
Michael D. Wagner | Treasurer |
Name | Role |
---|---|
Michael D. Wagner | Vice President |
Name | Role |
---|---|
ROY C. WAGNER | Incorporator |
MARGARET M. WAGNER | Incorporator |
ROY A. WAGNER | Incorporator |
Name | Role |
---|---|
STACEY A. WAGNER | Registered Agent |
Name | Role |
---|---|
Stacey A. Wagner | President |
Name | File Date |
---|---|
Annual Report | 2024-05-21 |
Annual Report | 2023-05-05 |
Annual Report | 2022-05-12 |
Annual Report | 2021-04-26 |
Registered Agent name/address change | 2020-05-06 |
Annual Report | 2020-05-06 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-10 |
Annual Report | 2017-04-27 |
Annual Report | 2016-03-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7337157709 | 2020-05-01 | 0457 | PPP | 1120 FORT AVE S, FORT THOMAS, KY, 41075 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State