Search icon

THE KIRCHER COMPANY

Headquarter

Company Details

Name: THE KIRCHER COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Jul 1979 (46 years ago)
Organization Date: 18 Jul 1979 (46 years ago)
Last Annual Report: 15 Jun 2023 (2 years ago)
Organization Number: 0146210
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10525 TIMBERWOOD CIRCLE, SUITE 209, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
WILLIAM J. KIRCHER Incorporator

Director

Name Role
WILLIAM J. KIRCHER Director
Peggy M. Hayes Director

Registered Agent

Name Role
PEGGY M. HAYES Registered Agent

Sole Officer

Name Role
Peggy M. Hayes Sole Officer

Links between entities

Type:
Headquarter of
Company Number:
F93000000726
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
610963425
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 232477 Registered Firm Branch Closed - - - - -

Former Company Names

Name Action
KIRCHER CONSTRUCTION AND DEVELOPMENT COMPANY, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-15
Annual Report 2022-06-30
Annual Report 2021-06-29
Annual Report 2020-02-14

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
13160.00
Total Face Value Of Loan:
13160.00
Date:
2020-04-15
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:
13800.00
Total Face Value Of Loan:
13800.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13800
Current Approval Amount:
13800
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13894.52
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13160
Current Approval Amount:
13160
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13262.76

Sources: Kentucky Secretary of State