Search icon

MIKE ALEXANDER DIES, INC.

Company Details

Name: MIKE ALEXANDER DIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 30 Jan 1984 (41 years ago)
Last Annual Report: 19 Jun 2024 (a year ago)
Organization Number: 0186105
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 1134 W. KY. ST., LOUISVILLE, KY 40210
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MICHAEL D. ALEXANDER Registered Agent

Secretary

Name Role
Pauletta Alexander Secretary

President

Name Role
Michael D Alexander President

Director

Name Role
RONALD SKAGGS Director
Michael D Alexander Director
ROBERT HANEKAMP Director
CLAIRE SKAGGS Director
MIKE ALEXANDER Director
ROBERT FALLER Director

Treasurer

Name Role
Pauletta Alexander Treasurer

Incorporator

Name Role
ROBERT HANEKAMP Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611046250
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-06-05
Annual Report 2022-05-03
Annual Report 2021-05-11
Annual Report 2020-02-27

USAspending Awards / Financial Assistance

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:
178700.00
Total Face Value Of Loan:
178700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-11-10
Type:
Planned
Address:
1134 W KENTUCKY ST, LOUISVILLE, KY, 40210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-02-26
Type:
Planned
Address:
1150 GARLAND AVE., LOUISVILLE, KY, 40210
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1987-08-28
Type:
Unprog Rel
Address:
1150 GARLAND AVE., LOUISVILLE, KY, 40210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-06-10
Type:
Planned
Address:
1150 GARLAND AVENUE, LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
178700
Current Approval Amount:
178700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
180418.46

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-05 2025 Justice & Public Safety Cabinet Department Of Corrections Postage And Related Services Freight 30.36
Executive 2023-08-31 2024 Justice & Public Safety Cabinet Department Of Corrections Supplies Mech Maint Materials & Suppls 220

Sources: Kentucky Secretary of State