Search icon

WILKIN TECHNOLOGIES LTD. CO.

Company Details

Name: WILKIN TECHNOLOGIES LTD. CO.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Aug 2017 (8 years ago)
Organization Date: 01 Aug 2017 (8 years ago)
Last Annual Report: 31 Jul 2024 (9 months ago)
Managed By: Managers
Organization Number: 0992494
ZIP code: 41005
City: Burlington, Rabbit Hash
Primary County: Boone County
Principal Office: 9429 E Bend Rd, Burlington, KY 41005
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CQ7DSTE5MV86 2022-12-17 5630 LIMABURG RD STE C, BURLINGTON, KY, 41005, 6100, USA PO BOX 287, BURLINGTON, KY, 41005, 6100, USA

Business Information

URL https://wilkinmarketing.com/
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2021-11-19
Initial Registration Date 2020-02-26
Entity Start Date 2017-07-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541511, 541810, 541840, 541850, 541860
Product and Service Codes R604, R701, R708

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AMANDA HAMBRICK
Role ADMIN
Address 5630 LIMBURG RD, STE C, BURLINGTON, KY, 41005, USA
Government Business
Title PRIMARY POC
Name RUSTY DONOHOO
Role PRESIDENT/OWNER
Address 5630 LIMABURG RD STE C, BURLINGTON, KY, 41005, USA
Title ALTERNATE POC
Name AMANDA HAMBRICK
Role ADMIN
Address 5630 LIMBURG RD, STE C, BURLINGTON, KY, 41005, USA
Past Performance
Title PRIMARY POC
Name RUSTY DONOHOO
Role PRESIDENT/OWNER
Address 5630 LIMABURG RD STE C, BURLINGTON, KY, 41005, USA

Manager

Name Role
Rusty Donohoo Manager

Registered Agent

Name Role
RUSTY DONOHOO Registered Agent

Organizer

Name Role
RUSTY DONOHOO Organizer

Filings

Name File Date
Annual Report 2024-07-31
Annual Report 2023-05-18
Annual Report 2022-03-07
Annual Report 2021-08-24
Registered Agent name/address change 2021-06-07
Principal Office Address Change 2021-06-07
Annual Report 2020-07-13
Annual Report 2019-06-06
Reinstatement Certificate of Existence 2018-12-10
Reinstatement 2018-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1336598306 2021-01-16 0457 PPS 5630 Limaburg Rd, Burlington, KY, 41005-6100
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43200
Loan Approval Amount (current) 43200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124319
Servicing Lender Name CenterBank
Servicing Lender Address 744 State Rte 28, MILFORD, OH, 45150-1831
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Burlington, BOONE, KY, 41005-6100
Project Congressional District KY-04
Number of Employees 4
NAICS code 541860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124319
Originating Lender Name CenterBank
Originating Lender Address MILFORD, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43428
Forgiveness Paid Date 2021-08-11
4839597109 2020-04-13 0457 PPP 5630 LIMABURG RD SUITE C, BURLINGTON, KY, 41005-6100
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19100
Loan Approval Amount (current) 19100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124319
Servicing Lender Name CenterBank
Servicing Lender Address 744 State Rte 28, MILFORD, OH, 45150-1831
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BURLINGTON, BOONE, KY, 41005-6100
Project Congressional District KY-04
Number of Employees 4
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124319
Originating Lender Name CenterBank
Originating Lender Address MILFORD, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19326.55
Forgiveness Paid Date 2021-09-01

Sources: Kentucky Secretary of State