Search icon

Wroblewski & Newsom, PLLC

Company Details

Name: Wroblewski & Newsom, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 2019 (5 years ago)
Organization Date: 01 Jan 2020 (5 years ago)
Last Annual Report: 01 May 2024 (a year ago)
Managed By: Members
Organization Number: 1080974
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 2200 Greenup Ave, Ashland, KY 41101
Place of Formation: KENTUCKY

Organizer

Name Role
Emily Newsom Organizer
Ron Wroblewski Organizer

Member

Name Role
Ronald Wroblewski Member
Emily Newsom Member

Registered Agent

Name Role
Emily Newsom Registered Agent

Filings

Name File Date
Annual Report 2024-05-01
Annual Report 2023-05-09
Annual Report 2022-05-03
Annual Report 2021-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3196928806 2021-04-14 0457 PPP 2200 Greenup Ave, Ashland, KY, 41101-7857
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6700
Loan Approval Amount (current) 6700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ashland, BOYD, KY, 41101-7857
Project Congressional District KY-05
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6743.69
Forgiveness Paid Date 2021-12-14

Sources: Kentucky Secretary of State