Search icon

MAJOR BRANDS, INC.

Company Details

Name: MAJOR BRANDS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Mar 1981 (44 years ago)
Organization Date: 13 Mar 1981 (44 years ago)
Last Annual Report: 06 Feb 2025 (4 months ago)
Organization Number: 0154573
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 287 WIMONT DR., MT. STERLING, KY 40353
Place of Formation: KENTUCKY
Common No Par Shares: 500

President

Name Role
Michael W May President

Director

Name Role
Michael W May Director
JAMES T. CAUDILL Director
MICHAEL W. MAY Director
WILLIAM HOUGH Director
Glen Sorrell Director
Gary Martin Director

Registered Agent

Name Role
MICHAEL W. MAY Registered Agent

Incorporator

Name Role
JAMES T. CAUDILL Incorporator
MICHAEL W. MAY Incorporator
WILLIAM HOUGH Incorporator

Secretary

Name Role
Glen Sorrell Secretary

Vice President

Name Role
Gary Martin Vice President

Treasurer

Name Role
Lisa Gross Treasurer

Form 5500 Series

Employer Identification Number (EIN):
610985897
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-09
Annual Report 2021-03-31

USAspending Awards / Financial Assistance

Date:
2020-06-08
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:
150000.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
182362.00
Total Face Value Of Loan:
182300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-07-31
Type:
Complaint
Address:
125 TOMS DRIVE, MOREHEAD, KY, 40351
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
182362
Current Approval Amount:
182300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
184672.4

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 498-7963
Add Date:
1999-07-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 113.75
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 506.25
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 1144.95
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Commodities Motor Fuels And Lubricants 511.5
Executive 2025-02-25 2025 Cabinet of the General Government Department Of Agriculture Supplies Motor Vehicle Supplies & Parts 78.25

Sources: Kentucky Secretary of State