Search icon

MINERAL LABS, INCORPORATED

Headquarter

Company Details

Name: MINERAL LABS, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Mar 1975 (50 years ago)
Organization Date: 12 Mar 1975 (50 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0035905
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 41465
City: Salyersville, Bethanna, Burning Fork, Carver, Cisco, C...
Primary County: Magoffin County
Principal Office: BOX 549, SALYERSVILLE, KY 41465
Place of Formation: KENTUCKY
Common No Par Shares: 5000

Links between entities

Type Company Name Company Number State
Headquarter of MINERAL LABS, INCORPORATED, FLORIDA F13000003491 FLORIDA
Headquarter of MINERAL LABS, INCORPORATED, FLORIDA F21000005682 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KL15GALK5WL5 2024-05-31 309 PARKWAY DR, SALYERSVILLE, KY, 41465, 9247, USA 480 PARKWAY DR., SALYERSVILLE, KY, 41465, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2023-06-05
Initial Registration Date 2002-02-01
Entity Start Date 1974-01-01
Fiscal Year End Close Date Mar 31

Service Classifications

NAICS Codes 213113, 541380

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL MARTIN
Role ACCOUNTS PAYABLE
Address 309 PARKWAY DR, SALYERSVILLE, KY, 41465, USA
Government Business
Title PRIMARY POC
Name EDWIN LYON
Role PRESIDENT/CEO
Address 309 PARKWAY DR, SALYERSVILLE, KY, 41465, USA
Past Performance Information not Available

Officer

Name Role
Paul Lyon Officer

President

Name Role
Brad Lyon President

Treasurer

Name Role
JoAnn Lyon Treasurer

Vice President

Name Role
JoAnn Lyon Vice President

Director

Name Role
Paul Lyon Director
JoAnn Lyon Director
E. PAUL LYON Director

Incorporator

Name Role
EATON E. RANDLES Incorporator

Registered Agent

Name Role
E. PAUL LYON Registered Agent

Former Company Names

Name Action
MINERAL LADS, INCORPORATED Old Name

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-03-15
Annual Report 2022-03-08
Annual Report 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-04-18
Annual Report 2018-04-10
Annual Report 2017-04-19
Annual Report 2016-03-09
Annual Report 2015-02-25

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INS07PX00066 2007-12-06 2007-09-30 No data
Unique Award Key CONT_AWD_INS07PX00066_1438_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

NAICS Code 213113: SUPPORT ACTIVITIES FOR COAL MINING
Product and Service Codes F103: WATER QUALITY SUPPORT SERVICES

Recipient Details

Recipient MINERAL LABS, INCORPORATED
UEI KL15GALK5WL5
Legacy DUNS 074722141
Recipient Address 309 PARKWAY DR, SALYERSVILLE, 414659246, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10819097 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient MINERAL LABS, INCORPORATED
Recipient Name Raw MINERAL LABS INC
Recipient UEI KL15GALK5WL5
Recipient DUNS 074722141
Recipient Address PO BOX 549, SALYERSVILLE, MAGOFFIN, KENTUCKY, 41465-0549, UNITED STATES
Obligated Amount 1144.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9038928 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient MINERAL LABS, INCORPORATED
Recipient Name Raw MINERAL LABS INC
Recipient UEI KL15GALK5WL5
Recipient DUNS 074722141
Recipient Address PO BOX 549, SALYERSVILLE, MAGOFFIN, KENTUCKY, 41465-0549, UNITED STATES
Obligated Amount 1144.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 20.10 $35,146 $17,573 48 10 2017-05-31 Final

Sources: Kentucky Secretary of State