Search icon

MINNIFIELD ENTERPRIZE, INC.

Company Details

Name: MINNIFIELD ENTERPRIZE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 1992 (33 years ago)
Organization Date: 01 Jul 1992 (33 years ago)
Last Annual Report: 07 Mar 2024 (a year ago)
Organization Number: 0302442
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 3364 LEESTOWN RD., LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Frank Minnifield President

Treasurer

Name Role
Diane Minnifield Treasurer

Incorporator

Name Role
FRANK MINNIFIELD Incorporator

Registered Agent

Name Role
FRANKY MINNIFIELD Registered Agent

Assumed Names

Name Status Expiration Date
ALL PRO ELECTRIC Inactive 2015-08-08

Filings

Name File Date
Annual Report 2024-03-07
Annual Report 2023-04-06
Reinstatement 2022-11-03
Reinstatement Approval Letter Revenue 2022-11-03
Reinstatement Certificate of Existence 2022-11-03

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:
30100.00
Total Face Value Of Loan:
30100.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30100
Current Approval Amount:
30100
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
30315.72

Motor Carrier Census

DBA Name:
MEI ASEMBLY
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-07-31
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State