Search icon

MID-AMERICAN RARE COIN GALLERIES, INC.

Company Details

Name: MID-AMERICAN RARE COIN GALLERIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Mar 1984 (41 years ago)
Organization Date: 30 Mar 1984 (41 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0188190
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 1707 NICHOLASVILLE RD., LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Common No Par Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MID AMERICAN RARE COIN GALLERIES CBS BENEFIT PLAN 2023 611049228 2024-12-30 MID AMERICAN RARE COIN GALLERIES 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 423940
Sponsor’s telephone number 8592761551
Plan sponsor’s address 1707 NICHOLASVILLE RD, STE 1, LEXINGTON, KY, 40503

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
MID AMERICAN RARE COIN GALLERIES CBS BENEFIT PLAN 2022 611049228 2023-12-27 MID AMERICAN RARE COIN GALLERIES 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 423940
Sponsor’s telephone number 8592761551
Plan sponsor’s address 1707 NICHOLASVILLE RD, STE 1, LEXINGTON, KY, 40503

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MID AMERICAN RARE COIN GALLERIES CBS BENEFIT PLAN 2021 611049228 2022-12-29 MID AMERICAN RARE COIN GALLERIES 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 423940
Sponsor’s telephone number 8592761551
Plan sponsor’s address 1707 NICHOLASVILLE RD, STE 1, LEXINGTON, KY, 40503

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MID AMERICAN RARE COIN GALLERIES CBS BENEFIT PLAN 2020 611049228 2021-12-14 MID AMERICAN RARE COIN GALLERIES 2
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 423940
Sponsor’s telephone number 8592761551
Plan sponsor’s address 1707 NICHOLASVILLE RD, STE 1, LEXINGTON, KY, 40503

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Jeff C. Garrett President

Director

Name Role
JEFF C. H. GARRETT Director

Incorporator

Name Role
JEFF C. H. GARRETT Incorporator

Registered Agent

Name Role
JEFF C. H. GARRETT Registered Agent

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-06-05
Annual Report 2023-03-17
Annual Report 2022-06-24
Annual Report 2021-06-19
Annual Report 2020-06-08
Annual Report 2019-04-03
Annual Report 2018-05-30
Annual Report 2017-05-04
Annual Report 2016-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9573307206 2020-04-28 0457 PPP 1707 Nicholasville Rd, Lexington, KY, 40503
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88300
Loan Approval Amount (current) 88300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-0001
Project Congressional District KY-06
Number of Employees 6
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88923.01
Forgiveness Paid Date 2021-01-19

Sources: Kentucky Secretary of State