Search icon

MAGEE'S, INC.

Company Details

Name: MAGEE'S, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Sep 1965 (60 years ago)
Organization Date: 02 Sep 1965 (60 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Organization Number: 0033258
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 726 E. MAIN ST., LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 500

Director

Name Role
DENVER MAGEE Director
JIMMIE RUTH MAGEE Director

Vice President

Name Role
Beverly Higgins Vice President

Incorporator

Name Role
LESLIE MAGEE Incorporator

Registered Agent

Name Role
GREGORY HIGGINS Registered Agent

President

Name Role
Gregory Higgins President

Secretary

Name Role
BEVERLY HIGGINS Secretary

Treasurer

Name Role
BEVERLY HIGGINS Treasurer

Assumed Names

Name Status Expiration Date
MAGEE'S BAKERY Active 2026-04-20
MAGEE'S BAKING CO. Active 2026-04-13

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-03-25
Annual Report 2022-03-15
Certificate of Assumed Name 2021-04-20
Certificate of Assumed Name 2021-04-13
Annual Report 2021-02-09
Annual Report 2020-02-26
Annual Report 2019-04-21
Annual Report 2018-04-13
Annual Report 2017-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2247677106 2020-04-10 0457 PPP 726 east main street, LEXINGTON, KY, 40502-1602
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40502-1602
Project Congressional District KY-06
Number of Employees 15
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 75559.42
Forgiveness Paid Date 2021-01-27
9871348604 2021-03-26 0457 PPS 726 E Main St, Lexington, KY, 40502-1602
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40502-1602
Project Congressional District KY-06
Number of Employees 15
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75616.58
Forgiveness Paid Date 2022-01-26

Sources: Kentucky Secretary of State