Search icon

Jeff Wyler Fort Mitchell, Inc.

Company Details

Name: Jeff Wyler Fort Mitchell, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Sep 2017 (8 years ago)
Organization Date: 27 Sep 2017 (8 years ago)
Last Annual Report: 08 Mar 2024 (a year ago)
Organization Number: 0997965
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Large (100+)
Principal Office: 401 Milford Pkwy Ste A, Milford, OH 45150
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Jeffrey David Wyler President

Secretary

Name Role
James Jeffrey Acuff Secretary
Linda L Wyler Secretary

Treasurer

Name Role
Julie W Bristow Treasurer

Vice President

Name Role
William Scott Bristow Vice President

Director

Name Role
Jeffrey L Wyler Director
Julie W Bristow Director
Jeffrey David Wyler Director
James M Wyler Director
Jessica A Wyler Director

Registered Agent

Name Role
COGENCY GLOBAL, INC. Registered Agent

Officer

Name Role
Jeffrey L Wyler Officer

Incorporator

Name Role
Amy Brown Incorporator

Assumed Names

Name Status Expiration Date
SPRINTER OF FORT MITCHELL Active 2029-08-12
MERCEDES-BENZ OF FORT MITCHELL Inactive 2022-11-30

Filings

Name File Date
Certificate of Assumed Name 2024-08-12
Certificate of Assumed Name 2024-08-12
Annual Report 2024-03-08
Annual Report 2023-05-17
Registered Agent name/address change 2022-07-11

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
1132395.00
Total Face Value Of Loan:
1132395.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1132395
Current Approval Amount:
1132395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1145527.01

Sources: Kentucky Secretary of State