Search icon

MJ OF SOMERSET, INC.

Company Details

Name: MJ OF SOMERSET, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Dec 1991 (33 years ago)
Organization Date: 13 Dec 1991 (33 years ago)
Last Annual Report: 07 Feb 2025 (4 months ago)
Organization Number: 0294094
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 42653
City: Whitley City
Primary County: McCreary County
Principal Office: LICK CREEK RD., P. O. BOX 452, WHITLEY CITY, KY 42653
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Kathy Ross Secretary

Registered Agent

Name Role
DAVID ROSS CO., INC. Registered Agent

President

Name Role
David or Ross President

Director

Name Role
David R. ROSS Director
DAVID ROSS Director
KATHY ROSS Director

Incorporator

Name Role
DAVID ROSS Incorporator

Treasurer

Name Role
Kathy Ross Treasurer

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-08-12
Annual Report 2023-05-05
Annual Report 2022-05-16
Annual Report 2021-06-25

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
99700.00
Total Face Value Of Loan:
99700.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99700
Current Approval Amount:
99700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
100492.06

Sources: Kentucky Secretary of State