Search icon

MICROANALYTICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MICROANALYTICS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Apr 1988 (37 years ago)
Organization Date: 11 Apr 1988 (37 years ago)
Last Annual Report: 28 Mar 2025 (4 months ago)
Organization Number: 0242433
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 3310-C GI.MORE INDUSTRIAL BLVD., LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Peter A Welsh President

Registered Agent

Name Role
LISA WILLIAMS Registered Agent

Treasurer

Name Role
Lisa A Williams Treasurer

Director

Name Role
NORMAN P. LEIGH Director
J. DANIEL COOPER Director

Vice President

Name Role
J Daniel Cooper Vice President

Incorporator

Name Role
THOMAS E. ROMA, JR. Incorporator

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
LISA WILLIAMS
User ID:
P1519480

Unique Entity ID

Unique Entity ID:
M8UZJUNU7WZ2
CAGE Code:
3PMD4
UEI Expiration Date:
2025-11-15

Business Information

Activation Date:
2024-11-20
Initial Registration Date:
2004-01-13

Commercial and government entity program

CAGE number:
3PMD4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-15

Contact Information

POC:
LISA WILLIAMS

Form 5500 Series

Employer Identification Number (EIN):
611130828
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
ANALYTICAL MANAGEMENT, INC. Active 2027-08-11

Filings

Name File Date
Annual Report 2025-03-28
Registered Agent name/address change 2025-01-20
Annual Report Amendment 2024-05-16
Annual Report 2024-05-16
Annual Report 2023-03-15

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG4826P110022
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
10557.38
Base And Exercised Options Value:
10557.38
Base And All Options Value:
10557.38
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2011-04-25
Description:
ASBESTOS INSPECTION FOR GREAT ONYX JOB CORPS CENTER
Naics Code:
541620: ENVIRONMENTAL CONSULTING SERVICES
Product Or Service Code:
F107: HAZARDOUS SUBSTANCE ANALYSIS

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-12-29
Type:
Unprog Rel
Address:
350 BOULEVARD OF CHAMPIONS RD, WILLIAMSBURG, KY, 40769
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2000-10-30
Type:
Unprog Rel
Address:
4522 ALGONQUIN PARKWAY, LOUISVILLE, KY, 40208
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1993-07-19
Type:
Unprog Rel
Address:
6309 FERN VALLEY RD., SUITE 102, LOUISVILLE, KY, 40228
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$165,000
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$165,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$168,043.33
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $165,000
Jobs Reported:
15
Initial Approval Amount:
$161,400
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$161,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$162,314.6
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $161,400

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State