Search icon

PK MICHELS CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PK MICHELS CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 19 Jan 1981 (44 years ago)
Last Annual Report: 23 Jun 2023 (2 years ago)
Organization Number: 0153109
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: PO BOX 176063, FT. MITCHELL, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
PAUL J. MICHELS Director
KATE MICHELS Director
PETER A. MICHELS Director
Paul J Michels Director
Pete A Michels Director
Joseph E. Michels Director
John T. Michels Director
Ellen M Zembrodt Director
PAUL F. MICHELS Director
VINCENT J. MICHELS Director

Registered Agent

Name Role
JOSEPH E. MICHELS Registered Agent

Secretary

Name Role
John T Michels Secretary

Treasurer

Name Role
Pete A Michels Treasurer

Vice President

Name Role
Joseph E Michels Vice President

President

Name Role
Paul J Michels President

Incorporator

Name Role
PAUL F. MICHELS Incorporator
KATE MICHELS Incorporator
PAUL J. MICHELS Incorporator
PETER A. MICHELS Incorporator
VINCENT J. MICHELS Incorporator

Former Company Names

Name Action
PAUL MICHELS & SONS, INC. Old Name

Assumed Names

Name Status Expiration Date
MICHELS CONSTRUCTION CO., INC. Inactive 2015-02-23

Filings

Name File Date
Dissolution 2024-02-29
Registered Agent name/address change 2023-06-23
Annual Report 2023-06-23
Principal Office Address Change 2023-06-20
Amendment 2023-01-09

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:
906307.00
Total Face Value Of Loan:
906307.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-07-21
Type:
Prog Related
Address:
800 HEIGHTS BLVD, FLORENCE, KY, 41042
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-02-23
Type:
Planned
Address:
SUNDANCE ESTATES BULLITSVILLE RD, BURLINGTON, KY, 41005
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-10-28
Type:
Planned
Address:
UNIVERSITY DRIVE & NUNN ROAD, HIGHLAND HEIGHTS, KY, 41076
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-08-14
Type:
Planned
Address:
1 MI. NORTH OF I-275 & DREES SUBDIVISION, FT. MITCHELL, KY, 41017
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
906307
Current Approval Amount:
906307
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
915494.22

Motor Carrier Census

DBA Name:
MICHELS CONSTRUCTION INC
Carrier Operation:
Interstate
Fax:
(859) 331-3614
Add Date:
1998-06-03
Operation Classification:
Private(Property)
power Units:
14
Drivers:
31
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State