Search icon

MLE, INC.

Company Details

Name: MLE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jun 2001 (24 years ago)
Organization Date: 01 Jun 2001 (24 years ago)
Last Annual Report: 28 May 2020 (5 years ago)
Organization Number: 0516785
ZIP code: 41007
City: California, Mentor
Primary County: Campbell County
Principal Office: 3501 SHORTCUT, CALIFORNIA, KY 41007
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MLE INC CBS BENEFIT PLAN 2020 611391486 2021-12-14 MLE INC 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 445110
Sponsor’s telephone number 8596350885
Plan sponsor’s address 3501 SHORTCUT RD, CALIFORNIA, KY, 41007

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
VICTOR F. DAWN Registered Agent

President

Name Role
Victor Dawn President

Vice President

Name Role
Scott 41001 Schoulties Vice President

Director

Name Role
Victor Dawn Director
Scott Schoulties Director

Incorporator

Name Role
RANDALL J. NEHUS Incorporator

Filings

Name File Date
Dissolution 2021-01-27
Annual Report 2020-05-28
Annual Report 2019-06-10
Annual Report 2018-07-03
Annual Report 2017-07-06
Annual Report 2016-06-22
Annual Report 2015-06-10
Annual Report 2014-06-04
Annual Report 2013-06-10
Annual Report 2012-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4357267308 2020-04-29 0457 PPP 3501 SHORTCUT RD, CALIFORNIA, KY, 41007-8471
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199600
Loan Approval Amount (current) 199600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CALIFORNIA, CAMPBELL, KY, 41007-8471
Project Congressional District KY-04
Number of Employees 48
NAICS code 541213
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 182334.74
Forgiveness Paid Date 2021-03-31

Sources: Kentucky Secretary of State