Search icon

MIKE AND DAVID INC

Company Details

Name: MIKE AND DAVID INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Mar 2003 (22 years ago)
Organization Date: 04 Mar 2003 (22 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Organization Number: 0555438
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 42041
City: Fulton, Crutchfield
Primary County: Fulton County
Principal Office: 1104 W SIXTH STREET, FULTON, KY 42041
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MUKESH MIKE PATEL Registered Agent

President

Name Role
MIKE PATEL President

Secretary

Name Role
MIKE PATEL Secretary

Director

Name Role
MIKE PATEL Director

Incorporator

Name Role
MUKESH MIKE PATEL Incorporator
BHIKHUBHAI PATEL Incorporator

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-30
Annual Report 2022-06-29
Annual Report 2021-06-30
Annual Report 2020-06-05

USAspending Awards / Financial Assistance

Date:
2020-08-31
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:
144100.00
Total Face Value Of Loan:
144100.00
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:
17448.85
Total Face Value Of Loan:
17448.85

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17448.85
Current Approval Amount:
17448.85
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17599.91

Sources: Kentucky Secretary of State