Search icon

MOHAWK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOHAWK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Aug 1996 (29 years ago)
Organization Date: 05 Aug 1996 (29 years ago)
Last Annual Report: 05 Feb 2025 (6 months ago)
Organization Number: 0419681
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 340 PRODUCTION CT, LOUISVILLE, KY 40299-2003
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Conrad V Everly President

Secretary

Name Role
Stephen A Ford Secretary

Director

Name Role
Stephen A Ford Director
Conrad V Everly Director

Registered Agent

Name Role
STEVE FORD Registered Agent

Incorporator

Name Role
THOMAS W. MILLER Incorporator

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
502-499-0018
Contact Person:
STEPHEN FORD
User ID:
P0286026

Unique Entity ID

Unique Entity ID:
TQLBXN3G7QG8
CAGE Code:
0EBN4
UEI Expiration Date:
2026-03-21

Business Information

Activation Date:
2025-03-25
Initial Registration Date:
2002-03-28

Commercial and government entity program

CAGE number:
0EBN4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-25
CAGE Expiration:
2030-03-25
SAM Expiration:
2026-03-21

Contact Information

POC:
STEPHEN A. FORD
Corporate URL:
http://www.mohawkmedical.com

Assumed Names

Name Status Expiration Date
MOHAWK MEDICAL Inactive 2022-01-28
MOHAWK DRUG Inactive 2008-07-15

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-04
Annual Report 2023-03-10
Annual Report 2022-02-25
Annual Report 2021-02-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA26014J7201
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
-8353.78
Base And Exercised Options Value:
-8353.80
Base And All Options Value:
-8353.80
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2013-11-06
Description:
BPA FOR MEDICAL PRESCRIPTION 668A40442
Naics Code:
424210: DRUGS AND DRUGGISTS' SUNDRIES MERCHANT WHOLESALERS
Product Or Service Code:
6505: DRUGS AND BIOLOGICALS
Procurement Instrument Identifier:
DJBP0103MVB110220
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5439.98
Base And Exercised Options Value:
5439.98
Base And All Options Value:
5439.98
Awarding Agency Name:
Department of Justice
Performance Start Date:
2013-08-23
Description:
BLOOD PRESSURE MONITOR FOR HEALTH SERVICE DEPARTMENT OF FCI BECKLEY, WV.
Naics Code:
424210: DRUGS AND DRUGGISTS' SUNDRIES MERCHANT WHOLESALERS
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
VA26013J0168
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
-8353.78
Base And Exercised Options Value:
-8353.78
Base And All Options Value:
-8353.78
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2013-05-06
Description:
BPA FOR MEDICAL PRESCRIPTION
Naics Code:
424210: DRUGS AND DRUGGISTS' SUNDRIES MERCHANT WHOLESALERS
Product Or Service Code:
6505: DRUGS AND BIOLOGICALS

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$42,596.6
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,596.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,855.68
Servicing Lender:
German American Bank
Use of Proceeds:
Payroll: $42,596.6
Jobs Reported:
3
Initial Approval Amount:
$37,637.5
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,637.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,911.79
Servicing Lender:
German American Bank
Use of Proceeds:
Payroll: $37,633.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State