Search icon

MID-AMERICAN RARE COIN GALLERIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MID-AMERICAN RARE COIN GALLERIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Mar 1984 (41 years ago)
Organization Date: 30 Mar 1984 (41 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Organization Number: 0188190
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 1707 NICHOLASVILLE RD., LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Jeff C. Garrett President

Director

Name Role
JEFF C. H. GARRETT Director

Incorporator

Name Role
JEFF C. H. GARRETT Incorporator

Registered Agent

Name Role
JEFF C. H. GARRETT Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611049228
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-06-05
Annual Report 2023-03-17
Annual Report 2022-06-24
Annual Report 2021-06-19

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
88300.00
Total Face Value Of Loan:
88300.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88300
Current Approval Amount:
88300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88923.01

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State