Search icon

David W. Suetholz, MD, PSC

Company Details

Name: David W. Suetholz, MD, PSC
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Oct 2012 (12 years ago)
Organization Date: 23 Oct 2012 (12 years ago)
Last Annual Report: 10 Mar 2020 (5 years ago)
Organization Number: 0841025
ZIP code: 41015
City: Latonia, Covington, Latonia Lakes, Ryland Heights...
Primary County: Kenton County
Principal Office: 5522 TAYLOR MILL ROAD SUITE 3, TAYLOR MILL, KY 41015
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
LEONARD G ROWEKAMP Registered Agent

President

Name Role
DAVID W SUETHOLZ MD President

Incorporator

Name Role
David W Suetholz Incorporator

Organizer

Name Role
David W Suetholz Organizer

Shareholder

Name Role
DAVID SUETHOLZ MD Shareholder

Filings

Name File Date
Administrative Dissolution Return 2022-02-07
Administrative Dissolution 2021-10-19
Registered Agent name/address change 2020-12-03
Registered Agent name/address change 2020-12-03
Principal Office Address Change 2020-12-03
Annual Report 2020-03-10
Annual Report 2019-08-08
Annual Report 2018-05-09
Annual Report 2017-08-17
Annual Report 2016-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1390178506 2021-02-18 0457 PPS 5522 TAYLOR RD 2, TAYLOR MILL, KY, 41015
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38125
Loan Approval Amount (current) 38125
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 TAYLOR MILL, KENTON, KY, 41015
Project Congressional District KY-04
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38418.35
Forgiveness Paid Date 2021-11-24
8865317108 2020-04-15 0457 PPP 2378 GRANDVIEW DR, FT MITCHELL, KY, 41017
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38125
Loan Approval Amount (current) 38125
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 FT MITCHELL, KENTON, KY, 41017-0001
Project Congressional District KY-04
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38621.68
Forgiveness Paid Date 2021-08-02

Sources: Kentucky Secretary of State