Name: | M C L CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Dec 1986 (38 years ago) |
Organization Date: | 16 Dec 1986 (38 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Organization Number: | 0223121 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 240 BERGER RD, PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | M C L CORPORATION, ILLINOIS | CORP_60034818 | ILLINOIS |
Name | Role |
---|---|
BETTY LOVE | Director |
MICHAEL LOVE | Director |
CLYDE LOVE | Director |
Name | Role |
---|---|
CLYDE LOVE | Incorporator |
BETTY LOVE | Incorporator |
RICHARD D. MOSS | Incorporator |
Name | Role |
---|---|
MICHAEL CLYDE LOVE | Registered Agent |
Name | Action |
---|---|
CLYDE LOVE DISTRIBUTING COMPANY | Merger |
Name | Status | Expiration Date |
---|---|---|
MCDONALD'S OF PADUCAH | Inactive | - |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-04 |
Annual Report | 2021-04-14 |
Annual Report | 2020-02-13 |
Annual Report | 2019-05-09 |
Annual Report | 2018-06-14 |
Annual Report | 2017-04-24 |
Annual Report | 2016-03-09 |
Registered Agent name/address change | 2015-03-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2337887201 | 2020-04-16 | 0457 | PPP | PO BOX 7809, PADUCAH, KY, 42002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State