Search icon

WOLNITZEK, ROWEKAMP & DEMARCUS, PSC

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WOLNITZEK & ROWEKAMP, P.S.C. PROFIT SHARING PLAN 2014 611098034 2015-05-16 WOLNITZEK & ROWEKAMP, P.S.C. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541110
Sponsor’s telephone number 8594914444
Plan sponsor’s address 502 GREENUP STREET, COVINGTON, KY, 41011
WOLNITZEK & ROWEKAMP, P.S.C. PROFIT SHARING PLAN 2013 611098034 2014-05-03 WOLNITZEK & ROWEKAMP, P.S.C. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541110
Sponsor’s telephone number 8594914444
Plan sponsor’s address 502 GREENUP STREET, COVINGTON, KY, 41011
WOLNITZEK & ROWEKAMP, P.S.C. PROFIT SHARING PLAN 2012 611098034 2013-07-15 WOLNITZEK & ROWEKAMP, P.S.C. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541110
Sponsor’s telephone number 8594914444
Plan sponsor’s address 502 GREENUP STREET, COVINGTON, KY, 41011

Signature of

Role Plan administrator
Date 2013-07-15
Name of individual signing STEPHEN WOLNITZEK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-15
Name of individual signing STEPHEN WOLNITZEK
Valid signature Filed with authorized/valid electronic signature
WOLNITZEK & ROWEKAMP, P.S.C. PROFIT SHARING PLAN 2011 611098034 2012-06-12 WOLNITZEK & ROWEKAMP, P.S.C. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541110
Sponsor’s telephone number 8594914444
Plan sponsor’s address 502 GREENUP STREET, COVINGTON, KY, 41011

Plan administrator’s name and address

Administrator’s EIN 611098034
Plan administrator’s name WOLNITZEK & ROWEKAMP, P.S.C.
Plan administrator’s address 502 GREENUP STREET, COVINGTON, KY, 41011
Administrator’s telephone number 8594914444

Signature of

Role Plan administrator
Date 2012-06-12
Name of individual signing STEPHEN WOLNITZEK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-06-12
Name of individual signing STEPHEN WOLNITZEK
Valid signature Filed with authorized/valid electronic signature
WOLNITZEK & ROWEKAMP, P.S.C. PROFIT SHARING PLAN 2010 611098034 2011-09-16 WOLNITZEK & ROWEKAMP, P.S.C. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541110
Sponsor’s telephone number 8594914444
Plan sponsor’s address 502 GREENUP STREET, COVINGTON, KY, 41011

Plan administrator’s name and address

Administrator’s EIN 611098034
Plan administrator’s name WOLNITZEK & ROWEKAMP, P.S.C.
Plan administrator’s address 502 GREENUP STREET, COVINGTON, KY, 41011
Administrator’s telephone number 8594914444

Signature of

Role Plan administrator
Date 2011-09-16
Name of individual signing LEONARD G. ROWEKAMP
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-16
Name of individual signing LEONARD G. ROWEKAMP
Valid signature Filed with authorized/valid electronic signature
WOLNITZEK & ROWEKAMP, P.S.C. PROFIT SHARING PLAN 2010 611098034 2011-07-21 WOLNITZEK & ROWEKAMP, P.S.C. 14
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541110
Sponsor’s telephone number 8594914444
Plan sponsor’s address 502 GREENUP STREET, COVINGTON, KY, 41011

Plan administrator’s name and address

Administrator’s EIN 611098034
Plan administrator’s name WOLNITZEK & ROWEKAMP, P.S.C.
Plan administrator’s address 502 GREENUP STREET, COVINGTON, KY, 41011
Administrator’s telephone number 8594914444

Signature of

Role Plan administrator
Date 2011-07-21
Name of individual signing LEONARD G. ROWEKAMP
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-21
Name of individual signing LEONARD G. ROWEKAMP
Valid signature Filed with authorized/valid electronic signature
WOLNITZEK & ROWEKAMP, P.S.C. PROFIT SHARING PLAN 2009 611098034 2010-07-24 WOLNITZEK & ROWEKAMP, P.S.C. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541110
Sponsor’s telephone number 8594914444
Plan sponsor’s address 502 GREENUP STREET, P.O. BOX 352, COVINGTON, KY, 410120352

Plan administrator’s name and address

Administrator’s EIN 611098034
Plan administrator’s name WOLNITZEK & ROWEKAMP, P.S.C.
Plan administrator’s address 502 GREENUP STREET, P.O. BOX 352, COVINGTON, KY, 410120352
Administrator’s telephone number 8594914444

Signature of

Role Plan administrator
Date 2010-07-24
Name of individual signing STEPHEN WOLNITZEK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-24
Name of individual signing STEPHEN WOLNITZEK
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
LEONARD G. ROWEKAMP Registered Agent

President

Name Role
Stephen D Wolnitzek President

Secretary

Name Role
Leonard G Rowekamp Secretary

Vice President

Name Role
Matthew B DeMarcus Vice President

Director

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

Incorporator

Name Role
THOMAS C. SMITH Incorporator
PAUL J. SCHACHTER Incorporator
LEONARD G. ROWEKAMP Incorporator
STEPHEN D. WOLNITZEK Incorporator

Shareholder

Name Role
Leonard G Rowekamp Shareholder
Stephen D Wolnitzek Shareholder
Matthew B DeMarcus Shareholder

Former Company Names

Name Action
WOLNITZEK & ROWEKAMP, P.S.C. Old Name
WOLNITZEK, ROWEKAMP & BONAR, PSC Old Name
WOLNITZEK, ROWEKAMP, BENDER & BONAR, P.S.C. Old Name

Filings

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
Principal Office Address Change 2018-04-10
Annual Report 2018-04-10
Annual Report 2017-04-06
Annual Report 2016-03-09
Annual Report 2015-03-31

Sources: Kentucky Secretary of State