Search icon

MICHELS PAVING CO., INC.

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
Annual Report 2018-06-18
Annual Report 2017-04-19
Annual Report 2016-07-06
Annual Report 2015-06-30
Annual Report 2014-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302751946 0452110 2000-05-02 8495 PLEASANT VALLEY ROAD, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-05-02
Case Closed 2000-07-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800301
Issuance Date 2000-05-24
Abatement Due Date 2000-05-31
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 203100103
Issuance Date 2000-05-24
Abatement Due Date 2000-06-20
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2000-05-24
Abatement Due Date 2000-05-31
Nr Instances 1
Nr Exposed 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1554428604 2021-03-13 0457 PPS 1547 Youell Rd, Hebron, KY, 41048-9707
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31065
Loan Approval Amount (current) 31065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hebron, BOONE, KY, 41048-9707
Project Congressional District KY-04
Number of Employees 2
NAICS code 324121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31346.71
Forgiveness Paid Date 2022-02-10
5767367006 2020-04-06 0457 PPP 1547 YOUELL RD, HEBRON, KY, 41048-9707
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32600
Loan Approval Amount (current) 32600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HEBRON, BOONE, KY, 41048-9707
Project Congressional District KY-04
Number of Employees 2
NAICS code 324121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32844.72
Forgiveness Paid Date 2021-01-14

Sources: Kentucky Secretary of State