Search icon

MICHAEL AND J. ZANG, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL AND J. ZANG, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Sep 1986 (39 years ago)
Organization Date: 30 Sep 1986 (39 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Organization Number: 0220128
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 3159 DIXIE HIGHWAY, SUITE A, ERLANGER, KY 41018
Place of Formation: KENTUCKY
Authorized Shares: 500

President

Name Role
Jerome E. Zang, Jr. President

Secretary

Name Role
Jerome E. Zang, Jr. Secretary

Vice President

Name Role
Michael J. Zang Vice President

Director

Name Role
Jerome E. Zang, Jr. Director
Michael J. Zang Director
MICHAEL J. ZANG Director
JEROME E. ZANG Director

Registered Agent

Name Role
JEROME E. ZANG, JR. Registered Agent

Incorporator

Name Role
DAVID W. POSTON Incorporator
ROBERT G. HYLAND Incorporator

Former Company Names

Name Action
MJZ CORPORATION Old Name

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-06-06
Annual Report 2022-06-12
Annual Report 2021-06-02
Annual Report 2020-06-30

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:
102800.00
Total Face Value Of Loan:
102800.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102800
Current Approval Amount:
102800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
103482.48

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State