Name: | JOHN WEIMER REMODELING INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Jul 2010 (15 years ago) |
Organization Date: | 13 Jul 2010 (15 years ago) |
Last Annual Report: | 29 Jun 2024 (10 months ago) |
Organization Number: | 0766946 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 41075 |
City: | Fort Thomas, Kenton Vale, Newport |
Primary County: | Campbell County |
Principal Office: | 1407 ALEXANDRIA PIKE, SUITE 200, FORT THOMAS, KY 41075 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
JOHN WEIMER | Registered Agent |
Name | Role |
---|---|
lillian F WEIMER | President |
Name | Role |
---|---|
lillian K WEIMER | Secretary |
Name | Role |
---|---|
KAREN SENA | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-29 |
Annual Report | 2023-06-28 |
Reinstatement Certificate of Existence | 2022-12-16 |
Reinstatement | 2022-12-16 |
Reinstatement Approval Letter Revenue | 2022-12-06 |
Reinstatement Approval Letter Revenue | 2022-11-17 |
Sixty Day Notice Return | 2022-10-19 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-07-16 |
Annual Report | 2020-04-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4897428109 | 2020-07-17 | 0457 | PPP | 16 VIEWPOINT DR, ALEXANDRIA, KY, 41001-1048 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3042118600 | 2021-03-16 | 0457 | PPS | 16 Viewpoint Dr, Alexandria, KY, 41001-1048 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State