Search icon

M&M SERVICES CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M&M SERVICES CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jun 1978 (47 years ago)
Organization Date: 06 Jun 1978 (47 years ago)
Last Annual Report: 05 Feb 2025 (6 months ago)
Organization Number: 0089692
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 229 MIDLAND TRAIL, MT STERLING, KY 40353
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
Jeffrey J McMahon Director
MICHAEL J. MCMAHON Director
LELSIE B. SCHLANSKY Director

Incorporator

Name Role
MICHAEL J. MCMAHON Incorporator

Vice President

Name Role
Rebecca Lynn Smith Vice President

Treasurer

Name Role
Rebecca Lynn Smith Treasurer

Secretary

Name Role
Starling Reesor Smith Secretary

President

Name Role
Jeffrey John McMahon President

Registered Agent

Name Role
JEFFREY J. MCMAHON Registered Agent

Filings

Name File Date
Annual Report 2025-02-05
Annual Report Amendment 2024-07-15
Annual Report 2024-02-28
Annual Report 2023-02-17
Annual Report 2022-03-16

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
814200.00
Total Face Value Of Loan:
814200.00
Date:
2020-06-30
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:
300000.00
Date:
2020-04-07
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:
707300.00
Total Face Value Of Loan:
707300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-11-13
Type:
Complaint
Address:
GREEN RIVER BRIDGE US 62, ROCKPORT, KY, 42369
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-10-14
Type:
Complaint
Address:
229 MIDLAND TR, MT STERLING, KY, 40353
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-07-11
Type:
Complaint
Address:
HWY 7, GRAYSON, KY, 41143
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
53
Initial Approval Amount:
$707,300
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$707,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$713,636.63
Servicing Lender:
Traditional Bank, Inc.
Use of Proceeds:
Payroll: $707,300
Jobs Reported:
53
Initial Approval Amount:
$814,200
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$814,200
Race:
Native Hawaiian or Other Pacific Islander
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$821,182.04
Servicing Lender:
Traditional Bank, Inc.
Use of Proceeds:
Payroll: $814,198
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-26 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 109743.77
Executive 2025-02-17 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 11805.36
Executive 2025-02-12 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 355700
Executive 2025-01-29 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 239825
Executive 2025-01-13 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 1418.61

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 14.30 $59,254 $17,500 29 5 2016-03-31 Final

Sources: Kentucky Secretary of State