Search icon

MICHAEL BOONE & ASSOCIATES, INC.

Headquarter

Company Details

Name: MICHAEL BOONE & ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Sep 1988 (37 years ago)
Organization Date: 13 Sep 1988 (37 years ago)
Last Annual Report: 17 Jun 2024 (9 months ago)
Organization Number: 0248298
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 1302 CLEAR SPRINGS TRACE, SUITE 100, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of MICHAEL BOONE & ASSOCIATES, INC., FLORIDA F06000002061 FLORIDA

Director

Name Role
ANNA J BOONE Director
MICHAEL E. BOONE Director
ANNA J. BOONE Director
MICHAEL E BOONE Director
MICHAEL J BOONE Director

Incorporator

Name Role
MICHAEL E. BOONE Incorporator

Registered Agent

Name Role
MONICA BOONE Registered Agent

President

Name Role
Michael E Boone President

Vice President

Name Role
MICHAEL J BOONE Vice President
ANNA J BOONE Vice President

Assumed Names

Name Status Expiration Date
FRESH START TAX SVC. Inactive 2020-01-13
LATINO AMERICANO CENTRO Inactive 2019-03-04
BB IN A BOX Inactive 2014-11-13
MAXIMUM TAX REFUND Inactive 2011-10-23
ERO REPORT CARD Inactive 2011-06-12
TAX CHEX Inactive 2011-03-14
FIRST RESPONSE DISASTER RELIEF RESOURCES Inactive 2011-02-14
EMPLOYEE BENEFITS PLUS Inactive 2010-08-31
THE PAY-BILL CENTER Inactive 2009-01-26
SALES FORCE AUTOMATION TECHNOLOGIES Inactive 2006-01-30

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-06-06
Annual Report 2022-05-26
Annual Report 2021-05-17
Annual Report 2020-06-16
Annual Report 2019-05-22
Annual Report 2018-06-21
Annual Report 2017-06-13
Annual Report 2016-04-13
Principal Office Address Change 2016-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2293288507 2021-02-20 0457 PPS 1302 Clear Springs Trce, Louisville, KY, 40223-3826
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137500
Loan Approval Amount (current) 137500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40223-3826
Project Congressional District KY-03
Number of Employees 11
NAICS code 561330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 138076.37
Forgiveness Paid Date 2021-07-30
6006637004 2020-04-06 0457 PPP 1302 CLEAR SPRINGS TRCE, LOUISVILLE, KY, 40223-3802
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137500
Loan Approval Amount (current) 137500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-3802
Project Congressional District KY-03
Number of Employees 11
NAICS code 551112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 139270.55
Forgiveness Paid Date 2021-07-28

Sources: Kentucky Secretary of State