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 |
Name | Role |
---|---|
BRAD ZAPP | President |
Name | Role |
---|---|
Brad Zapp | Director |
Kyle Schlotman | Director |
Mike Schlotman | Director |
Andy Sathe | Director |
Cindy Holmes | Director |
Trey Grayson | Director |
George Hagan | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2149618407 | 2021-02-03 | 0457 | PPS | 910 Madison Ave, Covington, KY, 41011-3112 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State