Search icon

THE WUNDERLIN COMPANY, INC.

Company Details

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

Director

Name Role
Merrell Grant Director
DAVID WUNDERLIN Director
KAREN H. WUNDERLIN Director
Kenneth Hoffman Director
Edward Wunderlin Director

Incorporator

Name Role
GEORGE W. VIETH, JR. Incorporator

Registered Agent

Name Role
Julia WUNDERLIN Registered Agent

President

Name Role
Julia Desmond Wunderlin President

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26692.73
Loan Approval Amount (current) 26692.73
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40206-2829
Project Congressional District KY-03
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26906.27
Forgiveness Paid Date 2022-01-06
3142638404 2021-02-04 0457 PPP 2400 Top Hill Rd, Louisville, KY, 40206-2829
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23867.08
Loan Approval Amount (current) 23867.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40206-2829
Project Congressional District KY-03
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24083.52
Forgiveness Paid Date 2022-01-06

Sources: Kentucky Secretary of State