Search icon

MAYHORN'S, INC.

Company Details

Name: MAYHORN'S, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Mar 1994 (31 years ago)
Organization Date: 07 Mar 1994 (31 years ago)
Last Annual Report: 10 Mar 2024 (a year ago)
Organization Number: 0327424
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 7109 N. MAYO TRAIL, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
LES MAYHORN Incorporator

Director

Name Role
LES MAYHORN Director
JOANNE MAYHORN Director

Vice President

Name Role
Les Mayhorn Vice President

Registered Agent

Name Role
LES MAYHORN Registered Agent

President

Name Role
Les Mayhorn President

Secretary

Name Role
Joanne Mayhorn Secretary

Filings

Name File Date
Annual Report 2024-03-10
Annual Report 2023-03-21
Annual Report 2022-06-30
Annual Report 2021-07-12
Annual Report 2020-03-03

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
38700.00
Total Face Value Of Loan:
38700.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40500
Current Approval Amount:
40500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40981.56
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38700
Current Approval Amount:
38700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39133.65

Sources: Kentucky Secretary of State