Search icon

WAINSCOTT ENTERPRISES, INC.

Company Details

Name: WAINSCOTT ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Aug 1987 (38 years ago)
Organization Date: 28 Aug 1987 (38 years ago)
Last Annual Report: 08 Apr 2020 (5 years ago)
Organization Number: 0233305
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 13 PRINCETON AVENUE, FT. MITCHELL, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 500

Incorporator

Name Role
WILLIAM R. REMKE Incorporator
GEORGE F. WAINSCOTT, JR. Incorporator

Director

Name Role
GEORGE F. WAINSCOTT, JR. Director
JOHN C. LAVELLE Director
WILLIAM R. REMKE Director

President

Name Role
GEORGE F WAINSCOTT JR President

Vice President

Name Role
MARY ANN WAINSCOTT Vice President

Signature

Name Role
GEORGE F WAINSCOT Signature

Registered Agent

Name Role
DRESSMAN BENZINGER LAVELLE Registered Agent

Former Company Names

Name Action
THE GREYHOUND RESTAURANT, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2021-10-19
Principal Office Address Change 2020-12-09
Registered Agent name/address change 2020-12-09
Amendment 2020-11-20
Annual Report 2020-04-08

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
334700.00
Total Face Value Of Loan:
334700.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
334700
Current Approval Amount:
334700
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
337331.75

Sources: Kentucky Secretary of State