Search icon

JOSEPH A. KUCHLE & CO., INC.

Company Details

Name: JOSEPH A. KUCHLE & CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Oct 1947 (78 years ago)
Organization Date: 13 Oct 1947 (78 years ago)
Last Annual Report: 01 Jul 1985 (40 years ago)
Organization Number: 0211398
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 8001 BURLINGTON PIKE, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 500

Incorporator

Name Role
JOSEPH A. KUCHLE Incorporator
ARNOLD G. BRINKER Incorporator
MARY ANN BRINKER Incorporator

Registered Agent

Name Role
ARNOLD G. BRINKER Registered Agent

Former Company Names

Name Action
JOSEPH A. KUCHLE & CO., INC. Old Name

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
624935
Current Approval Amount:
624935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
630819.8

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Energy and Environment Cabinet Department for Environmental Protection Maintenance And Repairs Maint Of Vehicles-1099 Rept 500
Executive 2024-12-23 2025 Energy and Environment Cabinet Department for Environmental Protection Supplies Motor Vehicle Supplies & Parts 50.35
Executive 2024-11-25 2025 Energy and Environment Cabinet Department for Natural Resources Maintenance And Repairs Maint Of Vehicles-1099 Rept 125
Executive 2024-07-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 157.75
Executive 2024-07-25 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 519.26

Sources: Kentucky Secretary of State