Search icon

ANGELUCCI HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANGELUCCI HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 1991 (33 years ago)
Organization Date: 16 Dec 1991 (33 years ago)
Last Annual Report: 13 Feb 2025 (4 months ago)
Organization Number: 0294168
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 917 FLOYD DRIVE, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MICHAEL F. REYNOLDS Registered Agent

President

Name Role
Mike Angelucci President

Officer

Name Role
Keta Angelucci Officer

Director

Name Role
MICHAEL T. ANGELUCCI Director

Incorporator

Name Role
M. AUSTIN MEHR Incorporator

Former Company Names

Name Action
ANGELUCCI ACOUSTICAL, INC. Old Name

Filings

Name File Date
Amendment 2025-02-28
Annual Report 2025-02-13
Annual Report 2024-02-29
Registered Agent name/address change 2023-11-03
Annual Report 2023-04-10

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
103400.00
Total Face Value Of Loan:
103400.00
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:
103400.00
Total Face Value Of Loan:
103400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-07-14
Type:
Prog Related
Address:
BLDG 25 - LEESTOWN DIVISION, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-10-01
Type:
Prog Related
Address:
HAMBURG VILLAGE, LEXINGTON, KY, 40501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-09-28
Type:
Prog Related
Address:
1882 BELLOFONTE DR., LEXINGTON, KY, 40503
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-08-01
Type:
Prog Related
Address:
1888 MIDLAND TRAIL, SHELBYVILLE, KY, 40066
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-07-09
Type:
Planned
Address:
2400 MERCHANT ST., LEXINGTON, KY, 40510
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103400
Current Approval Amount:
103400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
104037.4
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103400
Current Approval Amount:
103400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
104176.21

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-07-19
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State