Search icon

MARK A. MODLIN, INC.

Company Details

Name: MARK A. MODLIN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Apr 1982 (43 years ago)
Organization Date: 21 Apr 1982 (43 years ago)
Last Annual Report: 05 Jun 2024 (a year ago)
Organization Number: 0166196
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2758 MANSION PLACE, CRESTVIEW HILLS, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
Mark A Modlin Director
MARK A. MODLIN Director

Incorporator

Name Role
MARK A. MODLIN Incorporator

Registered Agent

Name Role
TODD H DITTRICH Registered Agent

President

Name Role
Mark A Modlin President

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-06-12
Principal Office Address Change 2022-06-08
Annual Report 2022-06-08
Registered Agent name/address change 2022-06-08
Annual Report 2021-06-10
Principal Office Address Change 2021-06-10
Reinstatement Certificate of Existence 2020-04-27
Registered Agent name/address change 2020-04-27
Reinstatement Approval Letter Revenue 2020-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2906997309 2020-04-29 0457 PPP 130 DUDLEY PIKE Suite 120, EDGEWOOD, KY, 41017-4315
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34700
Loan Approval Amount (current) 34700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EDGEWOOD, KENTON, KY, 41017-4315
Project Congressional District KY-04
Number of Employees 4
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35053.65
Forgiveness Paid Date 2021-05-13
4379308402 2021-02-06 0457 PPS 130 Dudley Pike Ste 180, Edgewood, KY, 41017-2529
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29910
Loan Approval Amount (current) 29910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Edgewood, KENTON, KY, 41017-2529
Project Congressional District KY-04
Number of Employees 4
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30064.06
Forgiveness Paid Date 2021-08-18

Sources: Kentucky Secretary of State