Search icon

M-F, INC.

Company Details

Name: M-F, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jun 1989 (36 years ago)
Organization Date: 27 Jun 1989 (36 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0260228
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 240 LARCH LANE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
HENRY WATSON III Registered Agent

Director

Name Role
MARK G SMITH Director

President

Name Role
MARK G SMITH President

Incorporator

Name Role
JOSEPH M. SCOTT, JR. Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-NQ4-1514 NQ4 Retail Malt Beverage Drink License Active 2024-11-20 2013-06-25 - 2025-11-30 1483 Leestown Rd, Lexington, Fayette, KY 40511
Department of Alcoholic Beverage Control 034-LD-1021 Quota Retail Drink License Active 2024-11-20 1989-07-03 - 2025-11-30 1483 Leestown Rd, Lexington, Fayette, KY 40511
Department of Alcoholic Beverage Control 034-RS-5435 Special Sunday Retail Drink License Active 2024-11-20 2018-09-26 - 2025-11-30 1483 Leestown Rd, Lexington, Fayette, KY 40511

Filings

Name File Date
Annual Report 2024-02-28
Principal Office Address Change 2024-02-28
Annual Report 2023-06-30
Annual Report 2022-06-29
Annual Report 2021-06-30
Annual Report 2020-06-25
Annual Report 2019-06-21
Annual Report 2018-06-26
Annual Report 2017-06-29
Annual Report 2016-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8958917208 2020-04-28 0457 PPP 1483 LEESTOWN ROAD, LEXINGTON, KY, 40511
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31598.6
Loan Approval Amount (current) 31598.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40511-1000
Project Congressional District KY-06
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120831
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Versailles, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31865.43
Forgiveness Paid Date 2021-03-05
6358318503 2021-03-03 0457 PPS 1483 Leestown Rd, Lexington, KY, 40511-2041
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46494.52
Loan Approval Amount (current) 46494.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40511-2041
Project Congressional District KY-06
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120831
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Versailles, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46617.21
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State