Search icon

MICHAEL HAICK COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL HAICK COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 29 Jan 2002 (24 years ago)
Organization Date: 29 Jan 2002 (24 years ago)
Last Annual Report: 18 Feb 2025 (6 months ago)
Managed By: Managers
Organization Number: 0529953
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 315 TYNE ROAD, LOUISVILLE,, KY 40207
Place of Formation: KENTUCKY

Manager

Name Role
Michael Haick Manager

Registered Agent

Name Role
MICHAEL HAICK COMPANY, LLC Registered Agent

Organizer

Name Role
ROBERT W. ADAMS, III Organizer

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-06
Annual Report 2023-05-30
Annual Report 2022-05-21
Annual Report 2021-05-24

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
5700.00
Total Face Value Of Loan:
5700.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$5,700
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,754.47
Servicing Lender:
Eclipse Bank Inc
Use of Proceeds:
Payroll: $5,700

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State