Search icon

MYLOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MYLOR, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Mar 1994 (31 years ago)
Organization Date: 30 Mar 1994 (31 years ago)
Last Annual Report: 06 Apr 2021 (4 years ago)
Organization Number: 0328611
ZIP code: 41095
City: Warsaw, Napoleon
Primary County: Gallatin County
Principal Office: P O BOX 633, WARSAW, KY 41095
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MARTIN LEE MYLOR Registered Agent

President

Name Role
Martin L Mylor President

Secretary

Name Role
Pamela P Mylor Secretary

Incorporator

Name Role
MARTIN LEE MYLOR Incorporator
PAMELA P. MYLOR Incorporator

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-04-06
Annual Report 2020-03-02
Annual Report 2019-04-17
Annual Report 2018-05-23

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:
21500.00
Total Face Value Of Loan:
21500.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$21,500
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,644.32
Servicing Lender:
German American Bank
Use of Proceeds:
Payroll: $21,500

Court Cases

Court Case Summary

Filing Date:
2003-07-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Environmental Matters

Parties

Party Name:
MYLOR
Party Role:
Plaintiff
Party Name:
MYLOR, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State