Search icon

MAYSVILLE PLAYERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAYSVILLE PLAYERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Aug 1963 (62 years ago)
Organization Date: 01 Aug 1963 (62 years ago)
Last Annual Report: 06 Feb 2025 (5 months ago)
Organization Number: 0034140
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: 116 W. 2ND ST., P.O. BOX 537, MAYSVILLE, KY 41056
Place of Formation: KENTUCKY

Incorporator

Name Role
MRS. HAROLD MATTHEWS Incorporator
MRS. L. L. BROWNING Incorporator
WM. B. CHAMNESS Incorporator
JANETE MERRILL Incorporator
MRS. GERALD TUEL Incorporator

President

Name Role
Debbie Lewis President

Registered Agent

Name Role
JAMES L. CLARKE Registered Agent

Secretary

Name Role
Peg Crum Secretary

Treasurer

Name Role
DAVID GREEN Treasurer

Vice President

Name Role
Charles Calvert Vice President

Director

Name Role
ANN BELCHER Director
STEPHANIE PAWSAT Director
MRS. L. L. BROWNING Director
WM. B. CHAMNESS Director
JANETE MERRILL Director
MRS. GERALD TUEL Director
MRS. HAROLD MATTHEWS Director
SHELBY TURKLESON Director
SEAN GEORGE Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 081-NQ2-159725 NQ2 Retail Drink License Active 2025-06-09 2020-02-14 - 2026-06-30 113 W 2nd St, Maysville, Mason, KY 41056
Department of Alcoholic Beverage Control 081-NQ2-159725 NQ2 Retail Drink License Active 2024-05-21 2020-02-14 - 2026-06-30 113 W 2nd St, Maysville, Mason, KY 41056

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-03-13
Annual Report Amendment 2023-09-18
Annual Report 2023-06-24
Annual Report 2022-05-09

USAspending Awards / Financial Assistance

Date:
2021-04-17
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:
14377.00
Total Face Value Of Loan:
14377.00
Date:
2020-04-29
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:
15400.00
Total Face Value Of Loan:
15400.00

Tax Exempt

Employer Identification Number (EIN) :
61-6035038
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1964-04
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$15,400
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,536.28
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $15,400
Jobs Reported:
1
Initial Approval Amount:
$14,377
Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,377
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,424.92
Servicing Lender:
Peoples Bank
Use of Proceeds:
Payroll: $14,375
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State