Search icon

Derek Wildoner Enterprises, LLC

Company Details

Name: Derek Wildoner Enterprises, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Jul 2020 (5 years ago)
Organization Date: 21 Jul 2020 (5 years ago)
Last Annual Report: 26 Jun 2023 (2 years ago)
Managed By: Managers
Organization Number: 1104907
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 190 Trail Loop Dr apt #203, Paducah, KY 42001
Place of Formation: KENTUCKY

Organizer

Name Role
Derek Wildoner Organizer

Manager

Name Role
Derek J OrthogenRX/Cornerstone Manager

Registered Agent

Name Role
Derek Wildoner Registered Agent

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-26
Registered Agent name/address change 2023-06-26
Principal Office Address Change 2023-06-26
Annual Report 2022-04-01
Annual Report 2021-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8487838501 2021-03-10 0457 PPP 401 Brookhill Ln, Paducah, KY, 42001-5997
Loan Status Date 2021-07-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3451.38
Loan Approval Amount (current) 3451.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21960
Servicing Lender Name The City National Bank of Metropolis
Servicing Lender Address 423 Ferry St, METROPOLIS, IL, 62960-1852
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Paducah, MCCRACKEN, KY, 42001-5997
Project Congressional District KY-01
Number of Employees 1
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 21960
Originating Lender Name The City National Bank of Metropolis
Originating Lender Address METROPOLIS, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3461.93
Forgiveness Paid Date 2021-06-29

Sources: Kentucky Secretary of State