Search icon

CHARLES W. TRAXEL CO.

Company claim

Is this your business?

Get access!

Company Details

Name: CHARLES W. TRAXEL CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Aug 1981 (44 years ago)
Organization Date: 12 Aug 1981 (44 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Organization Number: 0158889
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: 1120 US 68, MAYSVILLE, KY 41056
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
JAMES A Traxel President

Secretary

Name Role
Michele L Traxel Secretary

Treasurer

Name Role
Michele L Traxel Treasurer

Vice President

Name Role
James A Traxel Vice President

Director

Name Role
CHARLES W. TRAXEL, II Director
JAMES J. TRAXEL Director
MARY ELIZABETH TRAXEL Director

Incorporator

Name Role
CHARLES W. TRAXEL, II Incorporator

Registered Agent

Name Role
JAMES A. TRAXEL Registered Agent

Filings

Name File Date
Annual Report 2024-05-17
Annual Report 2023-06-05
Annual Report 2022-03-04
Annual Report 2021-04-29
Annual Report 2020-04-02

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
34000.00
Total Face Value Of Loan:
34000.00
Date:
2020-04-28
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:
41500.00
Total Face Value Of Loan:
41500.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State