Search icon

GUARDIAN MANAGEMENT COMPANY, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 236200
Sponsor’s telephone number 8593314800
Plan sponsor’s address 809 WRIGHTSUMMIT PKWY STE 150, COVINGTON, KY, 41011

Plan administrator’s name and address

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

President

Name Role
Agnes Wessels President

Vice President

Name Role
Richard J Wessels Vice President
Bernie N Wessels Vice President

Incorporator

Name Role
CARLO R. WESSELS Incorporator

Registered Agent

Name Role
CARLO R. WESSELS Registered Agent

Secretary

Name Role
Carlo R Wessels Secretary

Former Company Names

Name Action
GUARDIAN MANAGEMENT AND RECREATION CO., INC. Old Name

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240300
Loan Approval Amount (current) 240300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ft Wright, KENTON, KY, 41011-2773
Project Congressional District KY-04
Number of Employees 21
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 242042.17
Forgiveness Paid Date 2021-10-29

Sources: Kentucky Secretary of State