Search icon

BOB WRINKLE INSURANCE AGENCY, LLC

Company Details

Name: BOB WRINKLE INSURANCE AGENCY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 14 Nov 2006 (18 years ago)
Organization Date: 14 Nov 2006 (18 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0650820
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 2660 WEST PARK DRIVE, SUITE 2, PADUCAH, KY 42001
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOB WRINKLE INSURANCE AGENCY, LLC 401(K) PLAN 2023 205991161 2024-05-20 BOB WRINKLE INSURANCE AGENCY, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 2705751984
Plan sponsor’s address 5050 VILLAGE SQUARE DRIVE, PADUCAH, KY, 42001
BOB WRINKLE INSURANCE AGENCY, LLC 401(K) PLAN 2022 205991161 2023-04-10 BOB WRINKLE INSURANCE AGENCY, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 2705751984
Plan sponsor’s address 5050 VILLAGE SQUARE DRIVE, PADUCAH, KY, 42001
BOB WRINKLE INSURANCE AGENCY, LLC 401(K) PLAN 2021 205991161 2022-04-14 BOB WRINKLE INSURANCE AGENCY, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 2705751984
Plan sponsor’s address 5050 VILLAGE SQUARE DRIVE, PADUCAH, KY, 42001
BOB WRINKLE INSURANCE AGENCY, LLC 401(K) PLAN 2020 205991161 2021-05-03 BOB WRINKLE INSURANCE AGENCY, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 2705751984
Plan sponsor’s address 5050 VILLAGE SQUARE DRIVE, PADUCAH, KY, 42001

Registered Agent

Name Role
BOBBY R. MILLER, JR. Registered Agent

Organizer

Name Role
BOBBY R. MILLER, JR. Organizer

Manager

Name Role
Robert Wrinkle Manager

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-06-27
Annual Report 2022-06-24
Annual Report 2021-06-02
Annual Report 2020-02-17
Annual Report 2019-04-24
Annual Report 2018-04-13
Annual Report 2017-04-20
Annual Report 2016-04-11
Annual Report 2015-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8986527206 2020-04-28 0457 PPP 5050 Village Square Drive, PADUCAH, KY, 42001
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40578
Loan Approval Amount (current) 40578
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42001-0600
Project Congressional District KY-01
Number of Employees 3
NAICS code 524113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40969.13
Forgiveness Paid Date 2021-04-14

Sources: Kentucky Secretary of State