Search icon

NICKLIES & COMPANY

Company Details

Name: NICKLIES & COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jun 1991 (34 years ago)
Organization Date: 12 Jun 1991 (34 years ago)
Last Annual Report: 08 Apr 2024 (a year ago)
Organization Number: 0287405
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 4910 BROWNSBORO RD, STE 100, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
DAVID W. NICKLIES Director

Registered Agent

Name Role
DAVID W. NICKLIES Registered Agent

Incorporator

Name Role
DAVID W. NICKLIES Incorporator

President

Name Role
David W Nicklies President

Former Company Names

Name Action
CHARLES REAL ESTATE COMPANY Merger
CHARLES INSURANCE COMPANY Old Name

Assumed Names

Name Status Expiration Date
NICKLIES DEVELOPMENT Inactive 2020-11-23
PROFESSIONAL SUITES Inactive 2013-07-15

Filings

Name File Date
Principal Office Address Change 2025-04-01
Registered Agent name/address change 2025-04-01
Annual Report 2024-04-08
Certificate of Assumed Name 2024-02-06
Annual Report 2023-05-24

USAspending Awards / Financial Assistance

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:
188200.00
Total Face Value Of Loan:
188200.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
188200
Current Approval Amount:
188200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
190267.62

Sources: Kentucky Secretary of State