Name: | GUARDIAN MANAGEMENT COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Mar 1989 (36 years ago) |
Organization Date: | 10 Mar 1989 (36 years ago) |
Last Annual Report: | 29 Feb 2024 (a year ago) |
Organization Number: | 0255796 |
Industry: | Depository Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 809 WRIGHT SUMMIT PARKWAY, SUITE 150, FT. WRIGHT, KY 41011 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GUARDIAN MANAGEMENT COMPANY, INC CBS BENEFIT PLAN | 2023 | 611157290 | 2024-12-30 | GUARDIAN MANAGEMENT COMPANY, INC | 3 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Agnes Wessels | President |
Name | Role |
---|---|
Richard J Wessels | Vice President |
Bernie N Wessels | Vice President |
Name | Role |
---|---|
CARLO R. WESSELS | Incorporator |
Name | Role |
---|---|
CARLO R. WESSELS | Registered Agent |
Name | Role |
---|---|
Carlo R Wessels | Secretary |
Name | Action |
---|---|
GUARDIAN MANAGEMENT AND RECREATION CO., INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-02-29 |
Annual Report Amendment | 2024-02-29 |
Annual Report | 2023-04-04 |
Annual Report | 2022-03-23 |
Registered Agent name/address change | 2022-03-21 |
Annual Report | 2021-02-17 |
Annual Report | 2020-03-12 |
Annual Report | 2019-06-20 |
Annual Report | 2018-05-30 |
Annual Report | 2017-06-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3250708409 | 2021-02-04 | 0457 | PPP | 809 Wrightsummit Pkwy # S-150, Ft Wright, KY, 41011-2773 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State