Search icon

MANSFIELD BROS., INC.

Company Details

Name: MANSFIELD BROS., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Dec 1985 (39 years ago)
Organization Date: 12 Dec 1985 (39 years ago)
Last Annual Report: 22 May 2024 (10 months ago)
Organization Number: 0209297
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42053
City: Kevil
Primary County: McCracken County
Principal Office: 9705 HWY. 60 WEST, KEVIL, KY 42053
Place of Formation: KENTUCKY
Authorized Shares: 5000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EZTAEKF3TU85 2024-05-22 9705 US HIGHWAY 60 W, KEVIL, KY, 42053, 9682, USA 9705 US HIGHWAY 60 W, KEVIL, KY, 42053, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-06-05
Initial Registration Date 2023-05-07
Entity Start Date 1985-12-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 441330

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JACK K MANSFIELD
Role PRESIDENT
Address 9705 US HIGHWAY 60 W, KEVIL, KY, 42053, USA
Government Business
Title PRIMARY POC
Name JACK K MANSFIELD
Role PRESIDENT
Address 9705 US HIGHWAY 60 W, KEVIL, KY, 42053, USA
Past Performance Information not Available

Registered Agent

Name Role
JACK MANSFIELD Registered Agent

Secretary

Name Role
N Jerome Mansfield Secretary

Treasurer

Name Role
N Jerome Mansfield Treasurer

Vice President

Name Role
Lynn H Mansfield Vice President

Director

Name Role
Jack K Mansfield Director
Lynn H Mansfield Director
N Jerome Mansfield Director
N. JEROME MANSFIELD Director
DAVID MANSFIELD Director
JACK MANSFIELD Director
LYNN MANSFIELD Director

Incorporator

Name Role
LYNN MANSFIELD Incorporator
DAVID MANSFIELD Incorporator
JACK MANSFIELD Incorporator
N. JEROME MANSFIELD Incorporator

President

Name Role
Jack K Mansfield President

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-04-25
Annual Report 2022-06-28
Annual Report 2021-06-08
Annual Report 2020-07-07
Annual Report 2019-05-29
Annual Report 2018-05-03
Annual Report 2017-04-07
Annual Report 2016-03-03
Annual Report 2015-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8404657004 2020-04-08 0457 PPP 9705 US HIGHWAY 60, KEVIL, KY, 42053-9682
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67700
Loan Approval Amount (current) 67700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26773
Servicing Lender Name Citizens Deposit Bank of Arlington, Inc.
Servicing Lender Address 1 Walnut St, ARLINGTON, KY, 42021-9001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEVIL, MCCRACKEN, KY, 42053-9682
Project Congressional District KY-01
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26773
Originating Lender Name Citizens Deposit Bank of Arlington, Inc.
Originating Lender Address ARLINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68282.41
Forgiveness Paid Date 2021-02-24

Sources: Kentucky Secretary of State