Search icon

MTAP, INC.

Company Details

Name: MTAP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Oct 1994 (30 years ago)
Organization Date: 06 Oct 1994 (30 years ago)
Last Annual Report: 13 Feb 2025 (a month ago)
Organization Number: 0336848
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41824
City: Isom
Primary County: Letcher County
Principal Office: 563 ISOM DRIVE, P.O. BOX 189, ISOM, KY 41824
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES A. HUBBARD Registered Agent

President

Name Role
James A. Hubbard President

Incorporator

Name Role
JEFFREY J. YOST Incorporator

Filings

Name File Date
Annual Report Amendment 2025-02-13
Annual Report 2025-02-13
Annual Report 2024-04-11
Principal Office Address Change 2023-02-10
Annual Report 2023-02-10
Annual Report 2022-04-19
Annual Report 2021-04-16
Annual Report 2020-02-17
Annual Report 2019-04-19
Annual Report 2018-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1902727100 2020-04-10 0457 PPP P.O. Box 189, ISOM, KY, 41824
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50600
Loan Approval Amount (current) 50600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ISOM, LETCHER, KY, 41824-0001
Project Congressional District KY-05
Number of Employees 5
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51043.62
Forgiveness Paid Date 2021-03-03

Sources: Kentucky Secretary of State