Search icon

Michael Colemire Enterprises, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Michael Colemire Enterprises, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Mar 2018 (7 years ago)
Organization Date: 05 Mar 2018 (7 years ago)
Last Annual Report: 23 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1013364
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: 621 W 2nd St, Maysville, KY 41056
Place of Formation: KENTUCKY

Organizer

Name Role
Lisa Dawn Capehart Organizer

Registered Agent

Name Role
Lisa Dawn Capehart Registered Agent

Assumed Names

Name Status Expiration Date
COLEMIRE EXCAVATING Active 2030-04-15
Michael Colemire Designs Inactive 2023-03-10
Northern Kentucky Upholstery Inactive 2023-03-10

Filings

Name File Date
Certificate of Assumed Name 2025-04-15
Annual Report 2024-06-23
Annual Report 2023-06-19
Annual Report 2022-06-11
Annual Report 2021-04-11

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
5064.00
Total Face Value Of Loan:
5064.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
30400.00
Total Face Value Of Loan:
30400.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5064
Current Approval Amount:
5064
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5088.62

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State