Search icon

WMS GROUP LLC

Company Details

Name: WMS GROUP LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Aug 2012 (13 years ago)
Organization Date: 22 Aug 2012 (13 years ago)
Last Annual Report: 17 Jun 2021 (4 years ago)
Managed By: Managers
Organization Number: 0836397
ZIP code: 41094
City: Walton
Primary County: Boone County
Principal Office: 11210 MCKAYS COURT, WALTON, KY 41094
Place of Formation: KENTUCKY

Manager

Name Role
WAYNEmichael STEIGERWALD Manager

Registered Agent

Name Role
WAYNE STEIGERWALD Registered Agent

Organizer

Name Role
WAYNE STEIGERWALD Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-06-17
Annual Report 2020-04-01
Annual Report 2019-06-07
Annual Report 2018-06-06
Annual Report 2017-08-17
Annual Report 2016-03-15
Annual Report 2015-04-10
Annual Report 2014-04-14
Annual Report 2013-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3231538400 2021-02-04 0457 PPP 11220 McKays Ct, Walton, KY, 41094-8297
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) 7402
Loan Approval Amount (current) 7402
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 Walton, BOONE, KY, 41094-8297
Project Congressional District KY-04
Number of Employees 1
NAICS code 454390
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 7433.66
Forgiveness Paid Date 2021-07-12

Sources: Kentucky Secretary of State