Search icon

MARK HYLAND, INC.

Company Details

Name: MARK HYLAND, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 May 1990 (35 years ago)
Organization Date: 15 May 1990 (35 years ago)
Last Annual Report: 01 May 2024 (a year ago)
Organization Number: 0272869
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 2526 Belknap Beach Rd, Prospect, KY 40059-8016
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
MARK S. FENZEL Incorporator

Director

Name Role
MARK HYLAND Director
PAUL E. MABREY Director

Registered Agent

Name Role
MARK HYLAND, INC. Registered Agent

President

Name Role
Mark Hyland President

Former Company Names

Name Action
HYLAND FILTER SERVICE, INC. Old Name
HYLAND FILTER SERVICE COMPANY Old Name
FSI OF LOUISVILLE, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-01
Annual Report Amendment 2023-06-07
Annual Report 2023-05-08
Principal Office Address Change 2023-05-08
Registered Agent name/address change 2023-05-08
Annual Report 2022-03-31
Amendment 2022-01-27
Annual Report 2021-03-08
Annual Report 2020-02-12
Annual Report 2019-05-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302664438 0452110 1999-04-16 1455 S PRESTON STREET, LOUISVILLE, KY, 40208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-04-16
Case Closed 1999-10-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1999-06-22
Abatement Due Date 1999-06-30
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01 I
Issuance Date 1999-06-22
Abatement Due Date 1999-06-30
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1999-06-22
Abatement Due Date 1999-06-30
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1999-06-22
Abatement Due Date 1999-06-30
Nr Instances 4
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 203100103
Issuance Date 1999-06-22
Abatement Due Date 1999-07-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1999-06-22
Abatement Due Date 1999-06-30
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01007
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1999-06-22
Abatement Due Date 1999-06-30
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01008
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1999-06-22
Abatement Due Date 1999-07-15
Nr Instances 1
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6009637108 2020-04-14 0457 PPP 610 LOCUST LN, LOUISVILLE, KY, 40217-2993
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234700
Loan Approval Amount (current) 234700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40217-2993
Project Congressional District KY-03
Number of Employees 28
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 236056.04
Forgiveness Paid Date 2020-11-17

Sources: Kentucky Secretary of State