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

Director

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

Incorporator

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

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

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
Annual Report 2020-02-12
Principal Office Address Change 2020-02-12
Annual Report 2019-04-18
Certificate of Assumed Name 2018-05-22
Annual Report 2018-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4579347009 2020-04-03 0457 PPP 1515 BROADWAY ST, PADUCAH, KY, 42001-2701
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50700
Loan Approval Amount (current) 50700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42001-2701
Project Congressional District KY-01
Number of Employees 5
NAICS code 811212
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51129.21
Forgiveness Paid Date 2021-02-17
1288388710 2021-03-27 0457 PPS 1515 Broadway St, Paducah, KY, 42001-2701
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35305.85
Loan Approval Amount (current) 35305.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Paducah, MCCRACKEN, KY, 42001-2701
Project Congressional District KY-01
Number of Employees 6
NAICS code 443142
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35441.27
Forgiveness Paid Date 2021-08-25

Sources: Kentucky Secretary of State