Search icon

MICRO MANAGEMENT, INC.

Company Details

Name: MICRO MANAGEMENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 May 1989 (36 years ago)
Organization Date: 01 May 1989 (36 years ago)
Last Annual Report: 15 Mar 2024 (a year ago)
Organization Number: 0257928
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 1515 BROADWAY ST., PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Bryan Charles McKenzie Vice President

Incorporator

Name Role
CHLOE A. DEWEESE Incorporator
CINDY L. HOWLE Incorporator

Director

Name Role
Bryan Charles McKenzie Director
CINDY L. HOWLE Director
CHLOE A. DEWEESE Director
Jennifer McKenzie Director

Registered Agent

Name Role
GLENN D. DENTON Registered Agent

Treasurer

Name Role
Jennifer McKenzie Treasurer

Secretary

Name Role
Bryan Charles McKenzie Secretary

President

Name Role
Jennifer McKenzie President

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
5KP06
UEI Expiration Date:
2018-11-08

Business Information

Doing Business As:
CONNECTING POINT
Division Name:
0
Division Number:
0
Activation Date:
2017-11-08
Initial Registration Date:
2009-07-09

Assumed Names

Name Status Expiration Date
Connecting Point Computer Center Inactive 2023-05-22
CONNECTING POINT COMPUTER CENTER Inactive 2018-04-15
TECPOINT Inactive 2018-04-15

Filings

Name File Date
Annual Report 2024-03-15
Dissolution 2024-03-15
Annual Report 2023-03-14
Annual Report 2022-01-24
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
35305.85
Total Face Value Of Loan:
35305.85
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:
50700.00
Total Face Value Of Loan:
50700.00

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50700
Current Approval Amount:
50700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51129.21
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35305.85
Current Approval Amount:
35305.85
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35441.27

Sources: Kentucky Secretary of State