Search icon

NKOL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NKOL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Mar 2006 (19 years ago)
Organization Date: 30 Mar 2006 (19 years ago)
Last Annual Report: 17 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 0635718
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 104 NORTH STREET, Suite 500, WILDER, KY 41071
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOSEPH F. GRIMME Registered Agent

Member

Name Role
BENJAMIN M HANKS Member
David M Gautraud Member

Organizer

Name Role
MARY P. BURNS Organizer

Unique Entity ID

Unique Entity ID:
GFUPZGE8H9Q7
UEI Expiration Date:
2026-02-20

Business Information

Activation Date:
2025-02-24
Initial Registration Date:
2025-02-20

Assumed Names

Name Status Expiration Date
NORTHERN KENTUCKY ON-LINE Inactive 2016-04-12

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-19
Principal Office Address Change 2023-03-16
Annual Report 2023-03-16
Annual Report 2022-03-11

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$101,082.99
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,082.99
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$101,746.05
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $87,032.99
Utilities: $1,600
Rent: $12,450

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State