Search icon

CONNETIC VENTURES HOLDINGS, INC.

Company Details

Name: CONNETIC VENTURES HOLDINGS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Mar 2018 (7 years ago)
Authority Date: 30 Mar 2018 (7 years ago)
Last Annual Report: 01 Jun 2022 (3 years ago)
Organization Number: 1016389
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 910 MADISON AVENUE, COVINGTON, KY 41011
Place of Formation: DELAWARE

President

Name Role
BRAD ZAPP President

Director

Name Role
Brad Zapp Director
Kyle Schlotman Director
Mike Schlotman Director
Andy Sathe Director
Cindy Holmes Director
Trey Grayson Director
George Hagan Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
App. for Certificate of Withdrawal 2023-01-20
Annual Report 2022-06-01
Annual Report 2021-04-20
Annual Report 2020-05-01
Annual Report 2019-08-19
Annual Report Amendment 2018-06-27
Annual Report 2018-06-12
Application for Certificate of Authority(Corp) 2018-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7381987000 2020-04-07 0457 PPP 910 MADISON AVE, COVINGTON, KY, 41011-3112
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69700
Loan Approval Amount (current) 69700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address COVINGTON, KENTON, KY, 41011-3112
Project Congressional District KY-04
Number of Employees 5
NAICS code 523930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70371.83
Forgiveness Paid Date 2021-03-25
2149618407 2021-02-03 0457 PPS 910 Madison Ave, Covington, KY, 41011-3112
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73800
Loan Approval Amount (current) 73800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Covington, KENTON, KY, 41011-3112
Project Congressional District KY-04
Number of Employees 4
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74138.25
Forgiveness Paid Date 2021-07-20

Sources: Kentucky Secretary of State