Search icon

A & A SUPPLIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A & A SUPPLIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Sep 2006 (19 years ago)
Organization Date: 11 Sep 2006 (19 years ago)
Last Annual Report: 27 Feb 2025 (6 months ago)
Organization Number: 0646743
Number of Employees: Small (0-19)
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: 63 DUCE LANE, WHITESBURG, KY 41858
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
avery randall miles President

Registered Agent

Name Role
AVERY MILES Registered Agent

Secretary

Name Role
angela caroll miles Secretary

Incorporator

Name Role
AVERY MILES Incorporator

Form 5500 Series

Employer Identification Number (EIN):
562611314
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-27
Principal Office Address Change 2024-12-03
Annual Report 2024-06-06
Registered Agent name/address change 2023-03-16
Annual Report 2023-03-16

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
44100.00
Total Face Value Of Loan:
44100.00
Date:
2020-04-28
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:
44100.00
Total Face Value Of Loan:
44100.00
Date:
2020-04-28
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:
44100.00
Total Face Value Of Loan:
44100.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$44,100
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,534.96
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $44,100
Jobs Reported:
3
Initial Approval Amount:
$44,100
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,485.42
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $44,100

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State