Search icon

MAYNARD BUILDERS, INC.

Company Details

Name: MAYNARD BUILDERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Apr 1989 (36 years ago)
Organization Date: 12 Apr 1989 (36 years ago)
Last Annual Report: 19 Apr 2023 (2 years ago)
Organization Number: 0257200
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 1116 SEVILLE COURT, LEXINGTON, KY 40515
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JEFF MAYNARD BUILDERS, INC. PROFIT SHARING PLAN 2017 611157760 2018-03-15 MAYNARD BUILDERS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-04-01
Business code 236110
Sponsor’s telephone number 8592309353
Plan sponsor’s address 167 KENTUCKY AVE., LEXINGTON, KY, 40502
JEFF MAYNARD BUILDERS, INC. PROFIT SHARING PLAN 2016 611157760 2017-10-03 JEFF MAYNARD BUILDERS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-04-01
Business code 236110
Sponsor’s telephone number 8592309353
Plan sponsor’s address 1812 JOAN DR., LEXINGTON, KY, 40505
JEFF MAYNARD BUILDERS, INC. PROFIT SHARING PLAN 2015 611157760 2016-10-11 JEFF MAYNARD BUILDERS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-04-01
Business code 236110
Sponsor’s telephone number 8592309353
Plan sponsor’s address 1812 JOAN DR., LEXINGTON, KY, 40505
JEFF MAYNARD BUILDERS, INC. PROFIT SHARING PLAN 2014 611157760 2015-10-12 JEFF MAYNARD BUILDERS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-04-01
Business code 236110
Sponsor’s telephone number 8592309353
Plan sponsor’s address 1812 JOAN DR., LEXINGTON, KY, 40505

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing LOIS MAYNARD
Valid signature Filed with authorized/valid electronic signature
JEFF MAYNARD BUILDERS, INC. PROFIT SHARING PLAN 2013 611157760 2014-10-14 JEFF MAYNARD BUILDERS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-04-01
Business code 236110
Sponsor’s telephone number 8592309353
Plan sponsor’s address 1812 JOAN DR., LEXINGTON, KY, 40505

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing LOIS MAYNARD
Valid signature Filed with authorized/valid electronic signature
JEFF MAYNARD BUILDERS, INC. PROFIT SHARING PLAN 2012 611157760 2013-10-15 JEFF MAYNARD BUILDERS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-04-01
Business code 236110
Sponsor’s telephone number 8592309353
Plan sponsor’s address 4809 PLEASANT GROVE ROAD, LEXINGTON, KY, 40515

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing LOIS MAYNARD
Valid signature Filed with authorized/valid electronic signature
JEFF MAYNARD BUILDERS, INC. PROFIT SHARING PLAN 2011 611157760 2012-10-16 JEFF MAYNARD BUILDERS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-04-01
Business code 236110
Sponsor’s telephone number 8592309353
Plan sponsor’s address 4809 PLEASANT GROVE ROAD, LEXINGTON, KY, 40515

Plan administrator’s name and address

Administrator’s EIN 611157760
Plan administrator’s name JEFF MAYNARD BUILDERS, INC.
Plan administrator’s address 4809 PLEASANT GROVE ROAD, LEXINGTON, KY, 40515
Administrator’s telephone number 8592309353

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing KIM A. BLANTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JOSHUA C MAYNARD Registered Agent

Incorporator

Name Role
JEFF MAYNARD Incorporator

Director

Name Role
JEFF MAYNARD Director
Josh cody Maynard Director
Caroline L Maynard Director

President

Name Role
Josh Cody Maynard President

Vice President

Name Role
Caroline L Maynard Vice President

Former Company Names

Name Action
JEFF MAYNARD BUILDERS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-04-19
Reinstatement 2022-10-06
Reinstatement Approval Letter UI 2022-10-06
Reinstatement Approval Letter Revenue 2022-10-06
Reinstatement Certificate of Existence 2022-10-06
Administrative Dissolution 2022-10-04
Principal Office Address Change 2021-04-26
Annual Report 2021-04-26
Registered Agent name/address change 2021-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7776237003 2020-04-08 0457 PPP 509 SPYGLASS HILL DR, RICHMOND, KY, 40475-8033
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50750.21
Loan Approval Amount (current) 50750.21
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27147
Servicing Lender Name First State Bank
Servicing Lender Address 240 N First St, IRVINGTON, KY, 40146-9102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40475-8033
Project Congressional District KY-06
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27147
Originating Lender Name First State Bank
Originating Lender Address IRVINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51581.95
Forgiveness Paid Date 2021-12-09

Sources: Kentucky Secretary of State