Search icon

Two Mikes & A Joe, LLC

Company Details

Name: Two Mikes & A Joe, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Apr 2014 (11 years ago)
Organization Date: 25 Apr 2014 (11 years ago)
Last Annual Report: 03 May 2021 (4 years ago)
Managed By: Members
Organization Number: 0885734
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 4135 ALEXANDRIA PIKE, #208, COLD SPRING, KY 41076
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL R FENNELL Registered Agent

Member

Name Role
Michael R. Fennell Member
Joseph A. Ferraro Member
Michael S. Reichert Member

Organizer

Name Role
Robert C Hassman Organizer

Assumed Names

Name Status Expiration Date
BLUEGRASS VAPE Inactive 2019-05-30

Filings

Name File Date
Administrative Dissolution 2022-10-04
Reinstatement Certificate of Existence 2021-05-03
Reinstatement 2021-05-03
Reinstatement Approval Letter Revenue 2021-04-30
Administrative Dissolution 2020-10-08
Annual Report 2019-04-30
Renewal of Assumed Name Return 2019-04-11
Annual Report 2018-04-26
Registered Agent name/address change 2017-05-08
Principal Office Address Change 2017-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9509558300 2021-01-30 0457 PPS 142 Garden Way, Fort Thomas, KY, 41075-2016
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25425
Loan Approval Amount (current) 25425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Thomas, CAMPBELL, KY, 41075-2016
Project Congressional District KY-04
Number of Employees 5
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25660.44
Forgiveness Paid Date 2022-04-07
8010467003 2020-04-08 0457 PPP 142 GARDEN WAY, FORT THOMAS, KY, 41075-2016
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25400
Loan Approval Amount (current) 25400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT THOMAS, CAMPBELL, KY, 41075-2016
Project Congressional District KY-04
Number of Employees 5
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25595.55
Forgiveness Paid Date 2021-01-25

Sources: Kentucky Secretary of State