Search icon

MITCHELL'S DISTRIBUTING, LLC

Company Details

Name: MITCHELL'S DISTRIBUTING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Oct 2004 (21 years ago)
Organization Date: 14 Oct 2004 (21 years ago)
Last Annual Report: 13 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0597104
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4520 GRAVES DR, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM G MITCHELL Registered Agent

Member

Name Role
WILLIAM MITCHELL Member

Organizer

Name Role
WILLIAM G. MITCHELL Organizer

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-03-04
Annual Report 2023-02-25
Annual Report 2022-06-29
Annual Report 2021-04-14

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
4021.00
Total Face Value Of Loan:
4021.00
Date:
2020-04-28
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

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4021
Current Approval Amount:
4021
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4047.66

Sources: Kentucky Secretary of State