Search icon

WHOLESALE-LOGISTICAL SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WHOLESALE-LOGISTICAL SOLUTIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Sep 2013 (12 years ago)
Organization Date: 13 Sep 2013 (12 years ago)
Last Annual Report: 25 Mar 2025 (4 months ago)
Organization Number: 0867027
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 540 METCALFE DRIVE, EDGEWOOD, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Patrick James Gleason President

Incorporator

Name Role
Patrick J Gleason Incorporator

Registered Agent

Name Role
PATRICK J GLEASON Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
463637259
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:

Former Company Names

Name Action
Commercial Equipment Broker, Inc. Old Name

Filings

Name File Date
Annual Report 2025-03-25
Annual Report 2024-04-10
Annual Report 2023-03-23
Annual Report 2022-03-16
Annual Report 2021-02-14

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
174161.90
Total Face Value Of Loan:
174161.90
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
160409.00
Total Face Value Of Loan:
160409.00
Date:
2017-05-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$160,409
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,409
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$161,450.56
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $160,409
Jobs Reported:
20
Initial Approval Amount:
$174,161.9
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$174,161.9
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$175,583.82
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $174,155.9
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State