Search icon

JOHN MIDDLETON CO. LLC

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 (10 months 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
Annual Report 2024-06-21
Principal Office Address Change 2024-06-21
Annual Report 2023-06-26
Annual Report 2022-05-17
Annual Report 2021-05-11
Registered Agent name/address change 2020-05-22
Annual Report 2020-05-07
Annual Report 2019-05-20
Annual Report 2018-05-01
Annual Report 2017-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5609398506 2021-03-01 0457 PPP 209 Leimaur Dr, Richmond, KY, 40475-2229
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2769.37
Loan Approval Amount (current) 2769.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 528983
Servicing Lender Name Central Kentucky Agricultural Credit Association
Servicing Lender Address 640 South Broadway Room 108, Lexington, KY, 40508
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond, MADISON, KY, 40475-2229
Project Congressional District KY-06
Number of Employees 1
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 528983
Originating Lender Name Central Kentucky Agricultural Credit Association
Originating Lender Address Lexington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2786.14
Forgiveness Paid Date 2021-10-18

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