Search icon

ROEPKE & ROEPKE, LLC

Company Details

Name: ROEPKE & ROEPKE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Aug 1998 (27 years ago)
Organization Date: 12 Aug 1998 (27 years ago)
Managed By: Members
Organization Number: 0460573
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 1719 ASHLEY CIRCLE, SUITE 10, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY

Organizer

Name Role
KATHRYN MEADOR ROEPKE Organizer
RICKY LEE ROEPKE Organizer

Registered Agent

Name Role
KATHRYN MEADOR ROEPKE Registered Agent

Assumed Names

Name Status Expiration Date
CHRISTIAN FAMILY INSTITUTE Inactive 2003-08-12
ROEPKE & ROEPKE Inactive 2003-08-12

Filings

Name File Date
Administrative Dissolution 1999-11-02
Articles of Organization 1998-08-12
Certificate of Assumed Name 1998-08-12
Certificate of Assumed Name 1998-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5425458909 2021-04-30 0457 PPP 1911B Scottsville Rd, Bowling Green, KY, 42104-3303
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3085.42
Loan Approval Amount (current) 3085.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bowling Green, WARREN, KY, 42104-3303
Project Congressional District KY-02
Number of Employees 1
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 23790
Originating Lender Name German American Bank
Originating Lender Address JASPER, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3095.48
Forgiveness Paid Date 2021-09-01

Sources: Kentucky Secretary of State