Search icon

Mikesell Trading LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Mikesell Trading LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 May 2018 (7 years ago)
Organization Date: 21 May 2018 (7 years ago)
Last Annual Report: 03 Jul 2024 (a year ago)
Managed By: Members
Organization Number: 1021668
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10428 Bluegrass Pkwy, Louisville, KY 40299
Place of Formation: KENTUCKY

Member

Name Role
Evan Thomas Mikesell Member

Registered Agent

Name Role
Evan Mikesell Registered Agent
EVAN MIKESELL Registered Agent

Organizer

Name Role
Evan Mikesell Organizer

Form 5500 Series

Employer Identification Number (EIN):
830615283
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
1370 COLLECTIVE Active 2027-07-19

Filings

Name File Date
Annual Report 2024-07-03
Annual Report 2023-05-08
Certificate of Assumed Name 2022-07-19
Annual Report 2022-03-08
Principal Office Address Change 2021-08-25

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
19500.00
Total Face Value Of Loan:
19500.00
Date:
2020-06-06
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$19,500
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$19,566.08
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $19,498
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State