Search icon

MICHAEL FAUTZ, INC.

Company Details

Name: MICHAEL FAUTZ, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Feb 2006 (19 years ago)
Organization Date: 07 Feb 2006 (19 years ago)
Last Annual Report: 21 Feb 2025 (4 days ago)
Organization Number: 0631643
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: MICHAEL FAUTZ, 1632 NORRIS PLACE, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
MICHAEL DAVID FAUTZ President

Incorporator

Name Role
MICHAEL FAUTZ Incorporator

Director

Name Role
MICHAEL DAVID FAUTZ Director

Registered Agent

Name Role
MICHAEL FAUTZ, INC. Registered Agent

Assumed Names

Name Status Expiration Date
REECE SERVICE Active 2028-05-12
REECE SERVICE, INC. Inactive 2017-11-29

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-04-11
Certificate of Assumed Name 2023-05-12
Annual Report 2023-03-22
Annual Report 2022-03-14
Annual Report 2021-02-11
Annual Report 2020-04-01
Annual Report 2019-05-01
Annual Report 2018-04-18
Annual Report 2017-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2397258307 2021-01-20 0457 PPS 1632 Norris Plave, Lousiville, KY, 40205
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68241.93
Loan Approval Amount (current) 68241.93
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lousiville, JEFFERSON, KY, 40205
Project Congressional District KY-03
Number of Employees 6
NAICS code 811111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68507.42
Forgiveness Paid Date 2021-06-15
2895967206 2020-04-16 0457 PPP 1632 NORRIS PL, LOUISVILLE, KY, 40205-1261
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62250
Loan Approval Amount (current) 62250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40205-1261
Project Congressional District KY-03
Number of Employees 6
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 62744.59
Forgiveness Paid Date 2021-02-02

Sources: Kentucky Secretary of State