Search icon

MAILWISE SOLUTIONS INC

Company Details

Name: MAILWISE SOLUTIONS INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Dec 2007 (17 years ago)
Organization Date: 14 Dec 2007 (17 years ago)
Last Annual Report: 16 Mar 2025 (a month ago)
Organization Number: 0680899
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 60 VIRGINIA AVE., FT. MITCHELL, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
KEVIN SLAUGHTER Registered Agent

Officer

Name Role
William Holt Officer
Patricia Holt Officer
Kevin Slaughter Officer
Julie Slaughter Officer

Incorporator

Name Role
WILLIAM HOLT Incorporator

Filings

Name File Date
Annual Report 2025-03-16
Registered Agent name/address change 2024-06-26
Principal Office Address Change 2024-06-26
Annual Report 2024-06-26
Annual Report 2023-02-18
Annual Report 2022-01-30
Annual Report 2021-03-07
Annual Report 2020-02-13
Annual Report 2019-02-25
Annual Report 2018-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8812708502 2021-03-10 0457 PPS 57 Virginia Ave, Fort Mitchell, KY, 41017-2959
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96805
Loan Approval Amount (current) 96805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Mitchell, KENTON, KY, 41017-2959
Project Congressional District KY-04
Number of Employees 17
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97348.18
Forgiveness Paid Date 2021-10-06
5294548203 2020-08-07 0457 PPP 57 VIRGINIA AVE, FT MITCHELL, KY, 41017-2959
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94900
Loan Approval Amount (current) 94900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FT MITCHELL, KENTON, KY, 41017-2959
Project Congressional District KY-04
Number of Employees 24
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95482.58
Forgiveness Paid Date 2021-03-24

Sources: Kentucky Secretary of State