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 |
Name | Role |
---|---|
Leonard G Rowekamp | Registered Agent |
Name | Role |
---|---|
Stephen D Wolnitzek | Member |
Leonard G Rowekamp | Member |
Name | Role |
---|---|
Leonard G Rowekamp | Organizer |
Stephen D Wolnitzek | Organizer |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5767887009 | 2020-04-06 | 0457 | PPP | 502 GREENUP ST, COVINGTON, KY, 41011-2522 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State