Search icon

JOHN MIDDLETON CO. LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN MIDDLETON CO. LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jan 2009 (16 years ago)
Authority Date: 30 Jan 2009 (16 years ago)
Last Annual Report: 21 Jun 2024 (a year ago)
Organization Number: 0722465
Industry: Tobacco Products
Number of Employees: Small (0-19)
Principal Office: 6601 WEST BROAD STREET, RICHMOND, VA 23230
Place of Formation: PENNSYLVANIA

Manager

Name Role
TRACEY C YAGER Manager
RYAN K BAUERSACHS Manager

Organizer

Name Role
HARVEY W. NEALE Organizer

Registered Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Registered Agent

Assumed Names

Name Status Expiration Date
JOHN MIDDLETON CO. Unknown -

Filings

Name File Date
Principal Office Address Change 2024-06-21
Annual Report 2024-06-21
Annual Report 2023-06-26
Annual Report 2022-05-17
Annual Report 2021-05-11

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
2769.37
Total Face Value Of Loan:
2769.37

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2769.37
Current Approval Amount:
2769.37
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2786.14

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Judicial 2024-11-27 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 88.46
Judicial 2024-08-13 2025 - Judicial Department Misc Commodities & Other Exp Dues 310
Judicial 2023-08-23 2024 - Judicial Department Travel Exp & Exp Allowances In-State Travel 142.6

Sources: Kentucky Secretary of State