Search icon

SCHNABEL CONSULTING, INC.

Company Details

Name: SCHNABEL CONSULTING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Mar 2005 (20 years ago)
Organization Date: 08 Mar 2005 (20 years ago)
Last Annual Report: 29 Apr 2017 (8 years ago)
Organization Number: 0607895
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 2106 GREENBRIAR PLACE, UNION, KY 41091
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
CYNTHIA L SCHNABEL President

Registered Agent

Name Role
CYNTHIA L. SCHNABEL Registered Agent

Incorporator

Name Role
CYNTHIA L. SCHNABEL Incorporator

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-04-29
Annual Report 2016-04-07
Annual Report 2015-04-20
Annual Report 2014-04-14
Annual Report 2013-01-21
Annual Report 2012-04-17
Annual Report 2011-04-21
Annual Report 2010-03-04
Reinstatement 2009-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3113807107 2020-04-11 0457 PPP 330 East Main St Suite 300, Lexington, KY, 40507-1525
Loan Status Date 2021-03-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64022
Loan Approval Amount (current) 64022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1525
Project Congressional District KY-06
Number of Employees 3
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64588.55
Forgiveness Paid Date 2021-03-05

Sources: Kentucky Secretary of State