Search icon

WISHLIST PLANNING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WISHLIST PLANNING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Oct 2006 (19 years ago)
Organization Date: 23 Oct 2006 (19 years ago)
Last Annual Report: 27 Aug 2021 (4 years ago)
Managed By: Managers
Organization Number: 0649490
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 2708 NEW HARTFORD RD, OWENSBORO, KY 42303
Place of Formation: KENTUCKY

Manager

Name Role
Heath Burton Greenwell Manager

Registered Agent

Name Role
HEATH B. GREENWELL Registered Agent

Organizer

Name Role
HEATH B. GREENWELL Organizer

Former Company Names

Name Action
(NQ) AESOP'S WISDOM, LLC Merger
WISHLIST PLANNING, LLC Merger

Assumed Names

Name Status Expiration Date
GREENWELL & ASSOCIATES, A FINANCIAL ADVISORY PRACTICE OF AMERIPRISE FINANCIAL, INC. Inactive 2015-12-17
GREENWELL & ASSOCIATES Inactive 2015-11-22

Filings

Name File Date
Annual Report 2021-08-27
Annual Report 2020-06-26
Annual Report 2019-06-28
Reinstatement 2018-02-22
Reinstatement Certificate of Existence 2018-02-22

USAspending Awards / Financial Assistance

Date:
2009-12-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$17,902
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,902
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$18,009.91
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $17,902

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State