Search icon

D. A. MICKEY, P.S.C.

Company Details

Name: D. A. MICKEY, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Mar 1989 (36 years ago)
Organization Date: 20 Mar 1989 (36 years ago)
Last Annual Report: 03 Feb 2025 (4 months ago)
Organization Number: 0256175
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40854
City: Loyall
Primary County: Harlan County
Principal Office: PO BOX 1090, LOYALL, KY 40854
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
MARK FRANKLIN WATSON Incorporator
ANN MARGUERITE COMBS Incorporator
C. C. MICKEY Incorporator

Sole Officer

Name Role
Douglas Mickey Sole Officer

Shareholder

Name Role
DOUGLAS Mickey Shareholder

Registered Agent

Name Role
DOUGLAS ALAN MICKEY Registered Agent

Director

Name Role
C. C. MICKEY Director
MARK FRANKLIN WATSON Director
ANN MARGUERITE COMBS Director

Former Company Names

Name Action
MICKEY, WATSON AND COMBS, P.S.C. Old Name

Assumed Names

Name Status Expiration Date
HARLAN ANIMAL HOSPITAL Inactive 2019-11-08

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2025-02-03
Annual Report 2025-02-03
Annual Report 2024-06-26
Annual Report 2023-03-15

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
56158.75
Total Face Value Of Loan:
56158.75

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56158.75
Current Approval Amount:
56158.75
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
56497.26

Sources: Kentucky Secretary of State