Search icon

MCMILLEN MECHANICAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MCMILLEN MECHANICAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Oct 1979 (46 years ago)
Organization Date: 09 Oct 1979 (46 years ago)
Last Annual Report: 13 Mar 2022 (3 years ago)
Organization Number: 0141475
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 6671 SHEPHERDSVILLE ROAD, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Secretary

Name Role
Dorothy McMillen Secretary

Director

Name Role
LEO MCMILLEN Director
DOROTHY MCMILLEN Director

Incorporator

Name Role
LEO MCMILLEN Incorporator
DOROTHY MCMILLEN Incorporator

Registered Agent

Name Role
LEO MCMILLEN Registered Agent

President

Name Role
Leo McMillen President

Treasurer

Name Role
Dorothy McMillen Treasurer

Vice President

Name Role
Tim McMillen Vice President

Unique Entity ID

CAGE Code:
0E9W9
UEI Expiration Date:
2021-01-05

Business Information

Activation Date:
2020-01-06
Initial Registration Date:
2002-01-09

Commercial and government entity program

CAGE number:
0E9W9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-07
CAGE Expiration:
2025-01-06
SAM Expiration:
2021-01-05

Contact Information

POC:
LEO MCMILLEN

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-13
Annual Report 2021-02-09
Annual Report 2020-02-25
Annual Report 2019-05-03

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
199054.00
Total Face Value Of Loan:
199054.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
199054.00
Total Face Value Of Loan:
199054.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-06-13
Type:
Prog Related
Address:
7034 ENTRANCE ROAD, FORT CAMPBELL, KY, 42223
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2007-06-13
Type:
Planned
Address:
AVIATION BRIGADE BARRAKCS, PHASE 3, FORT CAMPBELL, KY, 42223
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-08-28
Type:
Prog Related
Address:
AVIATION BRIGADE BARRAKCS, PHASE 3, FORT CAMPBELL, KY, 42223
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-09-13
Type:
Prog Related
Address:
BUILDING 5979, FORT CAMPBELL, KY, 42223
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-10-30
Type:
Prog Related
Address:
BUILDING 5979, FORT CAMPBELL, KY, 42223
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$199,054
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$199,054
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$200,419.73
Servicing Lender:
South Central Bank, Inc.
Use of Proceeds:
Payroll: $199,054

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State