Search icon

MYLOR, INC.

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
Annual Report 2017-04-11
Annual Report 2016-03-17
Annual Report 2015-04-13
Annual Report 2014-03-07
Annual Report 2013-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1690577100 2020-04-10 0457 PPP 103 MAIN ST, SPARTA, KY, 41086-7916
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21500
Loan Approval Amount (current) 21500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SPARTA, OWEN, KY, 41086-7916
Project Congressional District KY-04
Number of Employees 8
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21644.32
Forgiveness Paid Date 2020-12-16

Sources: Kentucky Secretary of State