Search icon

MAMI, INC.

Company Details

Name: MAMI, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Aug 1995 (30 years ago)
Organization Date: 17 Aug 1995 (30 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0404348
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 403 NORTH SECOND ST., BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
MARGARET SUE MASTERS Registered Agent

Incorporator

Name Role
JAMES P. WILLETT, III Incorporator

Vice President

Name Role
Margaret Masters Vice President

President

Name Role
Margaret 40004 Masters President

Assumed Names

Name Status Expiration Date
KENTUCKY BOURBON HOUSE Inactive 2021-09-29
CHAPEZE HOUSE Inactive 2015-12-22
KENTUCKY SAMPLER, INC. Inactive 2013-07-15
KENTUCKY BOURBON COOKING SCHOOL Inactive 2011-03-27
KENTUCKY FINE FOODS AND SPIRITS Inactive 2011-03-27

Filings

Name File Date
Annual Report 2025-02-05
Annual Report Amendment 2024-05-10
Registered Agent name/address change 2024-02-28
Annual Report 2024-02-28
Annual Report 2023-03-20

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
1732.92
Total Face Value Of Loan:
1732.92

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1732.92
Current Approval Amount:
1732.92
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1742.23

Sources: Kentucky Secretary of State