Search icon

L & M MART, INC.

Company Details

Name: L & M MART, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Oct 1986 (39 years ago)
Organization Date: 08 Oct 1986 (39 years ago)
Last Annual Report: 17 Mar 2025 (3 months ago)
Organization Number: 0220457
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 41539
City: Kimper
Primary County: Pike County
Principal Office: P O BOX 89, KIMPER, KY 41539
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Craig Smith Vice President

President

Name Role
Christopher Hurley President

Director

Name Role
STONEY MULLINS Director
BRENDA MULLINS Director
MIKE LITAFIK Director
CRAIG SMITH Director
Christopher Hurley Director

Incorporator

Name Role
STONEY MULLINS Incorporator
BRENDA MULLINS Incorporator
MIKE LITAFIK Incorporator

Registered Agent

Name Role
PATRICIA LITAFIK Registered Agent

Filings

Name File Date
Annual Report 2025-03-17
Annual Report 2024-05-22
Annual Report 2023-05-04
Annual Report 2022-05-18
Annual Report 2021-05-11

USAspending Awards / Financial Assistance

Date:
2020-08-06
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:
2020-04-07
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:
46600.00
Total Face Value Of Loan:
46600.00

Sources: Kentucky Secretary of State