Search icon

Wrenne Financial Planning LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Wrenne Financial Planning LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Aug 2014 (11 years ago)
Organization Date: 12 Aug 2014 (11 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0894428
Industry: Security & Commodity Brokers, Dealers, Exchanges & Services
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 996 E New Circle Rd, Unit 270, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Registered Agent

Name Role
FBT LLC LEXINGTON Registered Agent

Organizer

Name Role
FBT LLC Lexington Organizer

Manager

Name Role
Daniel Wrenne Manager

Member

Name Role
Jennifer Quire Member

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0002023054
Phone:
859-538-6044

Latest Filings

Form type:
13F-HR
File number:
028-24131
Filing date:
2025-02-10
File:
Form type:
13F-HR
File number:
028-24131
Filing date:
2024-11-12
File:
Form type:
N-PX
File number:
028-24131
Filing date:
2024-08-28
File:
Form type:
13F-HR
File number:
028-24131
Filing date:
2024-08-07
File:
Form type:
13F-HR
File number:
028-24131
Filing date:
2024-07-11
File:

Form 5500 Series

Employer Identification Number (EIN):
471569188
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-04-24
Principal Office Address Change 2024-04-24
Annual Report 2023-03-17
Annual Report 2022-01-13

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
2395.85
Total Face Value Of Loan:
41666.67

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39270.82
Current Approval Amount:
41666.67
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
42129.63

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State