Search icon

C & M CYCLES, INC.

Company Details

Name: C & M CYCLES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jan 2002 (23 years ago)
Organization Date: 17 Jan 2002 (23 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Organization Number: 0529198
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40336
City: Irvine, Cobhill, Crystal, Jinks, Pryse, West Irv...
Primary County: Estill County
Principal Office: 2162 RICHMOND RD., IRVINE, KY 40336
Place of Formation: KENTUCKY
Authorized Shares: 200

Registered Agent

Name Role
STEVE MILLER Registered Agent

Incorporator

Name Role
STEVE MILLER Incorporator
ROGER CARTER Incorporator

President

Name Role
STEVE MILLER President

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-21
Annual Report 2022-06-20
Annual Report 2021-06-28
Annual Report 2020-02-12

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
2387.87
Total Face Value Of Loan:
2387.87
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
21500.00
Total Face Value Of Loan:
43000.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2387.87
Current Approval Amount:
2387.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2396.89

Sources: Kentucky Secretary of State