Search icon

MASON INVESTMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MASON INVESTMENTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 May 1973 (52 years ago)
Organization Date: 07 May 1973 (52 years ago)
Last Annual Report: 12 Feb 2021 (4 years ago)
Organization Number: 0069832
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 8281 STATE ROUTE 58 E, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
JAMES B. MASON Director
JOAN MARLENE MASON Director
JOE LYNN MASON Director

Treasurer

Name Role
Joan M Mason Treasurer

President

Name Role
Joe L Mason President

Registered Agent

Name Role
JOE LYNN MASON Registered Agent

Secretary

Name Role
Joan M Mason Secretary

Incorporator

Name Role
JOE LYNN MASON Incorporator

Former Company Names

Name Action
MAYFIELD SEPTIC TANK & CONCRETE COMPANY, INC. Old Name
MAYFIELD SEPTIC TANK & TILE CO. Old Name

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-02-12
Annual Report 2020-03-10
Annual Report 2019-06-06
Annual Report 2018-06-13

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
18780.00
Total Face Value Of Loan:
18780.00

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18780
Current Approval Amount:
18780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18886.94

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State