Search icon

MCINTYRE, GILLIGAN AND MUNDT, INC.

Company Details

Name: MCINTYRE, GILLIGAN AND MUNDT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Dec 1963 (61 years ago)
Organization Date: 31 Dec 1963 (61 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0034581
Industry: Depository Institutions
Number of Employees: Small (0-19)
ZIP code: 40232
City: Louisville
Primary County: Jefferson County
Principal Office: P. O. BOX 33217, LOUISVILLE, KY 40232
Place of Formation: KENTUCKY
Authorized Shares: 200

President

Name Role
Michael P Gilligan President

Director

Name Role
Jon G Mundt Director
Susan M Gilligan Director
MARYHILL M MUNDT Director
Judy N McIntyre Director
Michael P Gilligan Director

Registered Agent

Name Role
MICHAEL P. GILLIGAN Registered Agent

Vice President

Name Role
JON G MUNDT Vice President

Incorporator

Name Role
BENJAMIN HORTON Incorporator
JAMES A. MCINTYRE Incorporator

Treasurer

Name Role
Michael P Gilligan Treasurer

Secretary

Name Role
Jon G Mundt Secretary

Former Company Names

Name Action
MCINTYRE AND GILLIGAN, INC. Old Name
MCINTYRE AND HORTON, INC. Old Name

Assumed Names

Name Status Expiration Date
INSURANCE CLAIMS SERVICES, INC. Inactive 2006-03-02
ICS, INC. Inactive 2006-03-02

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-05-01
Annual Report 2023-05-01
Annual Report 2023-05-01
Annual Report 2023-05-01
Annual Report 2023-05-01
Annual Report 2023-05-01
Annual Report 2023-05-01
Annual Report 2023-05-01
Annual Report 2022-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2456798306 2021-01-20 0457 PPS 129 Adams St, Louisville, KY, 40206-1801
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105234
Loan Approval Amount (current) 105234
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40206-1801
Project Congressional District KY-03
Number of Employees 7
NAICS code 524291
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 105992.26
Forgiveness Paid Date 2021-10-14
7843187209 2020-04-28 0457 PPP 129 N ADAMS ST, LOUISVILLE, KY, 40206-1801
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97500
Loan Approval Amount (current) 97500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40206-1801
Project Congressional District KY-03
Number of Employees 7
NAICS code 524298
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 98611.23
Forgiveness Paid Date 2021-06-22

Sources: Kentucky Secretary of State