Search icon

MIDWEST PAY LINK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIDWEST PAY LINK, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Feb 2000 (25 years ago)
Authority Date: 21 Feb 2000 (25 years ago)
Last Annual Report: 13 Feb 2025 (5 months ago)
Organization Number: 0489751
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 50 E RIVERCENTER BLVD, SUITE 615, COVINGTON, KY 41011
Place of Formation: OHIO

Vice President

Name Role
THOMAS J. MUNNINGHOFF Vice President

Director

Name Role
THOMAS J. MUNNINGHOFF Director
JACK SMITH Director
SCOTT T. SMITH Director
JONATHAN J HICKMAN Director

President

Name Role
ROBERT D HICKS President

Registered Agent

Name Role
ROBERT HICKS Registered Agent

Treasurer

Name Role
SCOTT T. SMITH Treasurer

Former Company Names

Name Action
MIDWEST TAX LINK, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-03-06
Registered Agent name/address change 2023-03-15
Annual Report 2023-03-15
Annual Report 2022-03-05

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:
110800.00
Total Face Value Of Loan:
110800.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$110,800
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$111,877.22
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $88,640
Utilities: $11,080
Mortgage Interest: $11,080

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State