Search icon

MILWARD SERVICE COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MILWARD SERVICE COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Nov 1987 (38 years ago)
Organization Date: 13 Nov 1987 (38 years ago)
Last Annual Report: 05 Jan 2024 (2 years ago)
Organization Number: 0236380
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 159 N. BROADWAY, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
ROBERT E. MILWARD Director

Incorporator

Name Role
J. MEL CAMENISCH, JR. Incorporator

Registered Agent

Name Role
ROBERT E. MILWARD, JR. Registered Agent

Officer

Name Role
Robert E Milward, Jr Officer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400115 Agent - Life Active 2019-01-18 - - 2027-03-31 -

Filings

Name File Date
Annual Report 2024-01-05
Annual Report 2023-03-16
Annual Report 2022-03-09
Annual Report 2021-03-09
Annual Report 2020-04-08

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
3435.00
Total Face Value Of Loan:
3435.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,435
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,435
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,457.54
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $3,435

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State