Name: | WOLNITZEK, ROWEKAMP & DEMARCUS, PSC |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 May 1986 (39 years ago) |
Organization Date: | 12 May 1986 (39 years ago) |
Last Annual Report: | 29 Jun 2020 (5 years ago) |
Organization Number: | 0214962 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 502 GREENUP ST., COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
LEONARD G. ROWEKAMP | Registered Agent |
Name | Role |
---|---|
Stephen D Wolnitzek | President |
Name | Role |
---|---|
Leonard G Rowekamp | Secretary |
Name | Role |
---|---|
Matthew B DeMarcus | Vice President |
Name | Role |
---|---|
LEONARD G. ROWEKAMP | Director |
Leonard G Rowekamp | Director |
STEPHEN D. WOLNITZEK | Director |
Stephen D Wolnitzek | Director |
Matthew B DeMarcus | Director |
THOMAST C. SMITH | Director |
PAUL J. SCHACHTER | Director |
Name | Role |
---|---|
THOMAS C. SMITH | Incorporator |
PAUL J. SCHACHTER | Incorporator |
LEONARD G. ROWEKAMP | Incorporator |
STEPHEN D. WOLNITZEK | Incorporator |
Name | Role |
---|---|
Leonard G Rowekamp | Shareholder |
Stephen D Wolnitzek | Shareholder |
Matthew B DeMarcus | Shareholder |
Name | Action |
---|---|
WOLNITZEK & ROWEKAMP, P.S.C. | Old Name |
WOLNITZEK, ROWEKAMP & BONAR, PSC | Old Name |
WOLNITZEK, ROWEKAMP, BENDER & BONAR, P.S.C. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2022-02-14 |
Administrative Dissolution | 2021-10-19 |
Sixty Day Notice Return | 2021-09-16 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-24 |
Sources: Kentucky Secretary of State