Search icon

WHITE, MCCANN & STEWART, PLLC

Company Details

Name: WHITE, MCCANN & STEWART, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 15 Aug 2000 (25 years ago)
Organization Date: 15 Aug 2000 (25 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0499467
Industry: Legal Services
Number of Employees: Small (0-19)
Principal Office: P.O. BOX 578, WINCHESTER, KY 403920578
Place of Formation: KENTUCKY

Member

Name Role
John H Rompf Jr Member
Nanci M. House Member
JOHN P ROMPF Member

Organizer

Name Role
JOHN H. ROMPF, JR. Organizer

Registered Agent

Name Role
JOHN H. ROMPF, JR. Registered Agent

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-12
Annual Report 2023-05-01
Annual Report 2022-03-05
Annual Report 2021-03-30

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42400.00
Total Face Value Of Loan:
42400.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42400
Current Approval Amount:
42400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42870.47

Sources: Kentucky Secretary of State