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 |
Name | Role |
---|---|
WILLIAM R. REMKE | Incorporator |
GEORGE F. WAINSCOTT, JR. | Incorporator |
Name | Role |
---|---|
GEORGE F. WAINSCOTT, JR. | Director |
JOHN C. LAVELLE | Director |
WILLIAM R. REMKE | Director |
Name | Role |
---|---|
GEORGE F WAINSCOTT JR | President |
Name | Role |
---|---|
MARY ANN WAINSCOTT | Vice President |
Name | Role |
---|---|
GEORGE F WAINSCOT | Signature |
Name | Role |
---|---|
DRESSMAN BENZINGER LAVELLE | Registered Agent |
Name | Action |
---|---|
THE GREYHOUND RESTAURANT, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Registered Agent name/address change | 2020-12-09 |
Principal Office Address Change | 2020-12-09 |
Amendment | 2020-11-20 |
Annual Report | 2020-04-08 |
Annual Report | 2019-04-17 |
Annual Report | 2018-05-30 |
Annual Report | 2017-03-31 |
Annual Report | 2016-03-15 |
Annual Report | 2015-04-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9222737008 | 2020-04-09 | 0457 | PPP | 2500 DIXIE HWY, Covington, KY, 41017 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State