Search icon

MEYER MIDWEST, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEYER MIDWEST, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 1990 (34 years ago)
Organization Date: 21 Dec 1990 (34 years ago)
Last Annual Report: 13 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0280759
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 2150 COMMERCIAL DR, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
RICHARD MEYER Incorporator

Organizer

Name Role
GREG MEYER Organizer

Registered Agent

Name Role
GREG MEYER Registered Agent

President

Name Role
Greg R Meyer President

Secretary

Name Role
MARY PAT MEYER Secretary

Director

Name Role
RICHARD MEYER Director

Form 5500 Series

Employer Identification Number (EIN):
611192335
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:

Former Company Names

Name Action
MEYER MIDWEST, INC. Type Conversion
MEYER CONTRACTING, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2025-01-30
Principal Office Address Change 2025-01-30
Amendment 2025-01-29
Articles of Organization (LLC) 2024-12-19
Annual Report 2024-03-13

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
142392.50
Total Face Value Of Loan:
142392.50

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-04-27
Type:
Referral
Address:
315 LEONARDWOOD DRIVE, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-07-25
Type:
Referral
Address:
200 MERO ST, FRANKFORT, KY, 40601
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-04-15
Type:
Referral
Address:
CAPITAL FOUNTAIN PLAZA, FRANKFORT, KY, 40601
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2001-11-28
Type:
Unprog Rel
Address:
KENTUCKY HISTORY CENTER, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-07-11
Type:
Complaint
Address:
276 E. MAIN ST., FRANKFORT, KY, 40601
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142392.5
Current Approval Amount:
142392.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
143464.4

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(502) 695-1728
Add Date:
2004-09-23
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State