Name: | THE WUNDERLIN COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 05 Jan 1988 (37 years ago) |
Last Annual Report: | 27 Mar 2024 (a year ago) |
Organization Number: | 0238308 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 106 S Birchwood Ave, LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Merrell Grant | Director |
DAVID WUNDERLIN | Director |
KAREN H. WUNDERLIN | Director |
Kenneth Hoffman | Director |
Edward Wunderlin | Director |
Name | Role |
---|---|
GEORGE W. VIETH, JR. | Incorporator |
Name | Role |
---|---|
Julia WUNDERLIN | Registered Agent |
Name | Role |
---|---|
Julia Desmond Wunderlin | President |
Name | File Date |
---|---|
Annual Report | 2024-03-27 |
Principal Office Address Change | 2024-03-27 |
Registered Agent name/address change | 2024-03-27 |
Annual Report | 2023-03-14 |
Registered Agent name/address change | 2022-06-14 |
Annual Report | 2022-06-14 |
Annual Report | 2021-04-16 |
Annual Report | 2020-02-17 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3830978601 | 2021-03-17 | 0457 | PPS | 2400 Top Hill Rd, Louisville, KY, 40206-2829 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3142638404 | 2021-02-04 | 0457 | PPP | 2400 Top Hill Rd, Louisville, KY, 40206-2829 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State