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 (2 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
Annual Report 2020-03-11
Annual Report 2019-06-06
Annual Report 2018-06-01
Annual Report 2017-03-02
Annual Report 2016-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6661567003 2020-04-07 0457 PPP 125 South Main Street 201, WINCHESTER, KY, 40391-2621
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42400
Loan Approval Amount (current) 42400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WINCHESTER, CLARK, KY, 40391-2621
Project Congressional District KY-06
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42870.47
Forgiveness Paid Date 2021-05-27

Sources: Kentucky Secretary of State