Search icon

MITCHELL ASSOCIATE ACCOUNTING, INC.

Company Details

Name: MITCHELL ASSOCIATE ACCOUNTING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Sep 2002 (23 years ago)
Organization Date: 12 Sep 2002 (23 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Organization Number: 0544403
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 491 HIGH STREET, HAZARD, KY 41701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RUTH A. SLONE Registered Agent

President

Name Role
Ruth Slone President

Director

Name Role
RUTH SLONE Director

Incorporator

Name Role
RUTH A. SLONE Incorporator

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-21
Annual Report 2023-06-05
Annual Report 2022-05-05
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15094.08

Sources: Kentucky Secretary of State