Search icon

MIDWEST CABINET SUPPLIERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIDWEST CABINET SUPPLIERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Sep 1995 (30 years ago)
Organization Date: 13 Sep 1995 (30 years ago)
Last Annual Report: 20 Feb 2025 (5 months ago)
Organization Number: 0405355
Industry: Furniture and Fixtures
Number of Employees: Small (0-19)
ZIP code: 40177
City: West Point
Primary County: Hardin County
Principal Office: 23355 LOUISVILLE & NASHVILLE TURNPIKE, WEST POINT, KY 40177
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MIRANDA SIPES Registered Agent

Incorporator

Name Role
CLYDE TROMBLEY Incorporator
LARRY JENKINS Incorporator

Vice President

Name Role
MATTHEW I JENKINS Vice President

President

Name Role
MIRANDA F SIPES President
LARRY W JENKINS President

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
MIRANDA SIPES
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P3194428
Trade Name:
MIDWEST CABINET SUPPLIERS INC

Unique Entity ID

Unique Entity ID:
CYYLAASRFEN6
CAGE Code:
9Q071
UEI Expiration Date:
2025-10-28

Business Information

Doing Business As:
MIDWEST CABINET SUPPLIERS INC
Activation Date:
2024-10-29
Initial Registration Date:
2023-09-18

Form 5500 Series

Employer Identification Number (EIN):
611292818
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
77988 Water Resources Floodplain New Approval Issued 2019-05-09 2019-05-09
Document Name Permit 28850P Package.pdf
Date 2020-09-23
Document Download

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-05
Registered Agent name/address change 2023-09-20
Annual Report 2023-05-01
Annual Report 2022-05-20

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
78191.27
Total Face Value Of Loan:
77307.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$78,191.27
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,307
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$77,053.81
Servicing Lender:
First State Bank
Use of Proceeds:
Payroll: $77,307

Court Cases

Court Case Summary

Filing Date:
2022-09-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Antitrust

Parties

Party Name:
MIDWEST CABINET SUPPLIERS, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State