Search icon

GEORGE II, LLC

Company Details

Name: GEORGE II, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Nov 1995 (29 years ago)
Organization Date: 20 Nov 1995 (29 years ago)
Last Annual Report: 07 Jun 2022 (3 years ago)
Managed By: Managers
Organization Number: 0408179
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1890 STAR SHOOT PARKWAY, SUITE 170-121, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MASON FAMILY MCDONALD'S SAVINGS AND RET. PLAN 2012 611296396 2013-12-13 GEORGE II, LLC 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 445299
Sponsor’s telephone number 8598686060
Plan sponsor’s address 1890 STAR SHOOT PARKWAY, LEXINGTON, KY, 40509

Signature of

Role Plan administrator
Date 2013-12-13
Name of individual signing JAMES R. MASON
Valid signature Filed with authorized/valid electronic signature
MASON FAMILY MCDONALD'S SAVINGS AND RETIREMENT PLAN 2012 611296396 2013-06-19 GEORGE II, LLC 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 445299
Sponsor’s telephone number 8598686060
Plan sponsor’s address 1890 STAR SHOOT PARKWAY, LEXINGTON, KY, 40509

Plan administrator’s name and address

Administrator’s EIN 611296396
Plan administrator’s name GEORGE II, LLC
Plan administrator’s address 1890 STAR SHOOT PARKWAY, LEXINGTON, KY, 40509
Administrator’s telephone number 8598686060

Signature of

Role Plan administrator
Date 2013-06-19
Name of individual signing JAMES R. MASON
Valid signature Filed with authorized/valid electronic signature
MASON FAMILY MCDONALD'S SAVINGS AND RETIREMENT PLAN 2011 611296396 2012-07-31 GEORGE II, LLC 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 445299
Sponsor’s telephone number 8598686060
Plan sponsor’s address 1890 STAR SHOOT PARKWAY, LEXINGTON, KY, 40509

Plan administrator’s name and address

Administrator’s EIN 611296396
Plan administrator’s name GEORGE II, LLC
Plan administrator’s address 1890 STAR SHOOT PARKWAY, LEXINGTON, KY, 40509
Administrator’s telephone number 8598686060

Signature of

Role Plan administrator
Date 2012-07-31
Name of individual signing RANDY MASON
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
SARAH C. HEALY Organizer
JAMES R. MASON, JR. Organizer
SUZANNE HEALY MASON Organizer
GERALD F. HEALY, II Organizer

Manager

Name Role
james r mason, jr Manager

Registered Agent

Name Role
RANDY MASON Registered Agent

Filings

Name File Date
Dissolution 2023-05-23
Annual Report 2022-06-07
Registered Agent name/address change 2022-05-10
Annual Report 2021-06-01
Annual Report 2020-05-14
Annual Report 2019-05-09
Annual Report 2018-04-25
Annual Report 2017-05-11
Annual Report 2016-04-09
Annual Report 2015-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5984067006 2020-04-06 0457 PPP 400 CONNECTOR RD, GEORGETOWN, KY, 40324-9729
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189800
Loan Approval Amount (current) 189800
Undisbursed Amount 0
Franchise Name McDonalds
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-9729
Project Congressional District KY-06
Number of Employees 47
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 191202.41
Forgiveness Paid Date 2021-01-08

Sources: Kentucky Secretary of State