Search icon

Samuel L Waninger, PLLC

Company Details

Name: Samuel L Waninger, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jan 2017 (8 years ago)
Organization Date: 06 Jan 2017 (8 years ago)
Last Annual Report: 19 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0972460
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40476
City: Richmond
Primary County: Madison County
Principal Office: Po Box 827, Richmond, KY 40476
Place of Formation: KENTUCKY

Organizer

Name Role
Mark Shepherd Organizer
Samuel L Waninger Organizer

Member

Name Role
Samuel Lee Waninger Member

Registered Agent

Name Role
Mark Shepherd Registered Agent

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-08-02
Annual Report 2022-04-26
Annual Report 2021-05-24
Annual Report 2020-03-27
Annual Report 2019-06-14
Annual Report 2018-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2999247207 2020-04-16 0457 PPP 1018 Ival James Blvd Suite B, RICHMOND, KY, 40475-8281
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7700
Loan Approval Amount (current) 7700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40475-8281
Project Congressional District KY-06
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7762.88
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State