Search icon

MICHELS PAVING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHELS PAVING CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jul 1983 (42 years ago)
Organization Date: 14 Jul 1983 (42 years ago)
Last Annual Report: 17 Mar 2022 (3 years ago)
Organization Number: 0179728
ZIP code: 41048
City: Hebron
Primary County: Boone County
Principal Office: 1547 YOUELL ROAD, HEBRON, KY 41048
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Joseph E. Michels President

Vice President

Name Role
Paul J. Michels Vice President

Director

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

Incorporator

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

Registered Agent

Name Role
JOSEPH E. MICHELS Registered Agent

Secretary

Name Role
Ellen Zembrodt Secretary

Treasurer

Name Role
John Michels Treasurer

Filings

Name File Date
Dissolution 2023-01-31
Annual Report 2022-03-17
Annual Report 2021-04-22
Annual Report 2020-03-02
Annual Report 2019-06-19

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
31065.00
Total Face Value Of Loan:
31065.00
Date:
2020-04-07
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:
32600.00
Total Face Value Of Loan:
32600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-05-02
Type:
Planned
Address:
8495 PLEASANT VALLEY ROAD, FLORENCE, KY, 41042
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31065
Current Approval Amount:
31065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31346.71
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32600
Current Approval Amount:
32600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32844.72

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State