Search icon

WEBER DENTAL LABORATORY, INC.

Company claim

Is this your business?

Get access!

Company Details

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 (a year 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

Director

Name Role
Douglas C. Wagner Director
Linda K. Wagner Director
Stacey A. Wagner Director
Michael D. Wagner Director

Treasurer

Name Role
Michael D. Wagner Treasurer

Vice President

Name Role
Michael D. Wagner Vice President

Incorporator

Name Role
ROY C. WAGNER Incorporator
MARGARET M. WAGNER Incorporator
ROY A. WAGNER Incorporator

Registered Agent

Name Role
STACEY A. WAGNER Registered Agent

Secretary

Name Role
Stacey A. Wagner Secretary

President

Name Role
Stacey A. Wagner President

Unique Entity ID

CAGE Code:
7KGU5
UEI Expiration Date:
2018-02-21

Business Information

Activation Date:
2017-02-23
Initial Registration Date:
2016-02-29

Commercial and government entity program

CAGE number:
7KGU5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2022-02-24

Contact Information

POC:
DOUGLAS C. WAGNER
Corporate URL:
weberdentallab.com

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
90000.00
Total Face Value Of Loan:
90000.00
Date:
2020-05-03
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:
90000.00
Total Face Value Of Loan:
90000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$90,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$90,565
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $90,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State