Search icon

WILT AND ASSOCIATES, PLLC

Company Details

Name: WILT AND ASSOCIATES, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Nov 2011 (13 years ago)
Organization Date: 01 Nov 2011 (13 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Managed By: Members
Organization Number: 0804608
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 131113 EASTPOINT PARK BOULEVARD, SUITE A, 13113, STE A, LOUISVILLE, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Organizer

Name Role
RONALD WILT Organizer

Member

Name Role
Ronald Mason Wilt Member

Registered Agent

Name Role
RONALD M WILT Registered Agent

Assumed Names

Name Status Expiration Date
WILT INJURY LAWYERS Active 2028-07-31
WILT & THOMPSON, PLLC Inactive 2024-12-19
WILT & KLAUSING, PLLC Inactive 2023-01-30

Filings

Name File Date
Annual Report 2024-05-15
Certificate of Assumed Name 2023-07-31
Annual Report 2023-03-20
Annual Report 2022-05-27
Annual Report 2021-02-19
Annual Report 2020-02-25
Certificate of Assumed Name 2019-12-19
App. for Certificate of Withdrawal 2019-12-19
Registered Agent name/address change 2019-06-20
Principal Office Address Change 2019-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7274777709 2020-05-01 0457 PPP 13113 EASTPOINT BLVD, LOUISVILLE, KY, 40223
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50482
Loan Approval Amount (current) 50482
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-0001
Project Congressional District KY-03
Number of Employees 4
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50766.66
Forgiveness Paid Date 2020-11-24
3545918410 2021-02-05 0457 PPS 13113 Eastpoint Park Blvd, Louisville, KY, 40223-4191
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71028
Loan Approval Amount (current) 71028
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40223-4191
Project Congressional District KY-03
Number of Employees 4
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71333.82
Forgiveness Paid Date 2021-07-14

Sources: Kentucky Secretary of State