Name: | WIRING FOR INDUSTRIAL CONTROLS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 May 1992 (33 years ago) |
Organization Date: | 26 May 1992 (33 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0300868 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Small (0-19) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 2546 AMERICAN COURT, CRESCENT SPRINGS, KY 41017 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MALIA JOHNSON | Registered Agent |
Name | Role |
---|---|
Malia K Johnson | President |
Name | Role |
---|---|
ROBERT D. JOHNSON | Incorporator |
DON D. DUCKWORTH | Incorporator |
Name | Status | Expiration Date |
---|---|---|
TERMINALS PLUS | Inactive | 2024-12-20 |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Registered Agent name/address change | 2025-02-05 |
Annual Report | 2024-02-21 |
Annual Report | 2023-05-01 |
Annual Report | 2022-04-05 |
Annual Report | 2021-02-16 |
Annual Report | 2020-02-12 |
Name Renewal | 2019-06-24 |
Annual Report | 2019-04-23 |
Annual Report | 2018-05-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2936857401 | 2020-05-06 | 0457 | PPP | 2546 American Court, Crescent Springs, KY, 41017 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4659278509 | 2021-02-26 | 0457 | PPS | 2546 American Ct, Erlanger, KY, 41017-1548 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State