Search icon

Wolnitzek & Rowekamp PLLC

Company Details

Name: Wolnitzek & Rowekamp PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Feb 2019 (6 years ago)
Organization Date: 28 Feb 2019 (6 years ago)
Last Annual Report: 07 Apr 2023 (2 years ago)
Managed By: Members
Organization Number: 1050085
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 600 GREENUP ST, STE 200, Covington, KY 41011
Place of Formation: KENTUCKY

Registered Agent

Name Role
Leonard G Rowekamp Registered Agent

Member

Name Role
Stephen D Wolnitzek Member
Leonard G Rowekamp Member

Organizer

Name Role
Leonard G Rowekamp Organizer
Stephen D Wolnitzek Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-04-07
Annual Report 2022-05-09
Administrative Dissolution Return 2022-02-10
Reinstatement 2021-12-10
Reinstatement Approval Letter Revenue 2021-12-10
Principal Office Address Change 2021-12-10
Registered Agent name/address change 2021-12-10
Reinstatement Certificate of Existence 2021-12-10
Administrative Dissolution 2021-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5587998300 2021-01-25 0457 PPS 600 Greenup St Fl 2, Covington, KY, 41011-2524
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37594.37
Loan Approval Amount (current) 37594.37
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 U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Covington, KENTON, KY, 41011-2524
Project Congressional District KY-04
Number of Employees 6
NAICS code 541110
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 Male Owned
Veteran Unanswered
Forgiveness Amount 37791.74
Forgiveness Paid Date 2021-08-11
5767887009 2020-04-06 0457 PPP 502 GREENUP ST, COVINGTON, KY, 41011-2522
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62900
Loan Approval Amount (current) 55700
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 U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address COVINGTON, KENTON, KY, 41011-2522
Project Congressional District KY-04
Number of Employees 6
NAICS code 541110
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 Male Owned
Veteran Unanswered
Forgiveness Amount 56130.13
Forgiveness Paid Date 2021-01-20

Sources: Kentucky Secretary of State