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

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

Form 5500 Series

Employer Identification Number (EIN):
611098034
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:

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

Sources: Kentucky Secretary of State