Search icon

MCFUTURES, INC.

Company Details

Name: MCFUTURES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Dec 1979 (46 years ago)
Organization Date: 05 Dec 1979 (46 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Organization Number: 0142847
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40392
City: Winchester
Primary County: Clark County
Principal Office: PO Box 43, WINCHESTER, KY 40392
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
RICHARD F. MCCREADY, JR. Incorporator

President

Name Role
Gerald F Healy, III President

Director

Name Role
GERALD F. HEALY Director

Registered Agent

Name Role
WILLIAM P. THURMAN Registered Agent

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-06-14
Principal Office Address Change 2024-06-14
Annual Report 2023-05-31
Annual Report 2022-06-15

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
300900.00
Total Face Value Of Loan:
300900.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
300900
Current Approval Amount:
300900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
303826.56

Sources: Kentucky Secretary of State