Search icon

MLE, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
611391486
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
199600.00
Total Face Value Of Loan:
199600.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
199600
Current Approval Amount:
199600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
182334.74

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State