Search icon

Walker Ante Law, PLLC

Company Details

Name: Walker Ante Law, PLLC
Legal type: Kentucky Limited Liability Company
Status: Deleted
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Dec 2010 (14 years ago)
Organization Date: 02 Dec 2010 (14 years ago)
Managed By: Members
Organization Number: 0776608
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2519 Anderson Rd, Crescent Springs, KY 41017
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WALKER ANTE LAW 401(K) PLAN 2023 274187851 2024-07-17 WALKER ANTE LAW, PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541110
Sponsor’s telephone number 8599571510
Plan sponsor’s address 7000 HOUSTON ROAD SUITE 38, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing MARIA ANTE
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Walker Ante Law, PLLC Registered Agent

Organizer

Name Role
Maria Kathleen Ante Organizer

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7052357009 2020-04-07 0457 PPP 7000 HOUSTON RD Suite 38, FLORENCE, KY, 41042-4864
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22300
Loan Approval Amount (current) 20500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLORENCE, BOONE, KY, 41042-4864
Project Congressional District KY-04
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20731.19
Forgiveness Paid Date 2021-06-01

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-07-03 2024 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 3000

Sources: Kentucky Secretary of State