Search icon

MID-KENTUCKY INVESTMENTS, INC.

Company Details

Name: MID-KENTUCKY INVESTMENTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jan 1997 (28 years ago)
Organization Date: 17 Jan 1997 (28 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Organization Number: 0427191
Industry: Apparel and Accessory Stores
Number of Employees: Small (0-19)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 6020 BLOOMFIELD RD, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
ROBERT J. PASCHAL, SR. Incorporator

President

Name Role
Robert J. Paschal Sr. President

Registered Agent

Name Role
ROBERT J. PASCHAL, SR. Registered Agent

Secretary

Name Role
Robert J. Paschal, Sr. Secretary

Vice President

Name Role
Jennifer J. Waldron Vice President

Assumed Names

Name Status Expiration Date
3-D GRAPHICS Inactive 2013-08-21
MKI, INC. Inactive 2013-08-21
BARDSTOWN SPORTING GOODS Inactive 2013-08-21

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-06-19
Annual Report Amendment 2022-06-25
Annual Report 2022-06-22
Annual Report 2021-06-24
Annual Report 2020-06-24
Annual Report 2019-05-06
Annual Report 2018-04-06
Annual Report 2017-06-26
Annual Report 2016-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2520828700 2021-03-29 0457 PPS 1240 E John Rowan Blvd, Bardstown, KY, 40004-2066
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31796.85
Loan Approval Amount (current) 31796.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26783
Servicing Lender Name Town & Country Bank and Trust Company
Servicing Lender Address 201 N Third St, BARDSTOWN, KY, 40004-1527
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bardstown, NELSON, KY, 40004-2066
Project Congressional District KY-02
Number of Employees 14
NAICS code 323113
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 26783
Originating Lender Name Town & Country Bank and Trust Company
Originating Lender Address BARDSTOWN, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31950.17
Forgiveness Paid Date 2021-09-29
7699677001 2020-04-08 0457 PPP 1240 JOHN ROWAN BLVD, BARDSTOWN, KY, 40004-2066
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32700
Loan Approval Amount (current) 25200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26783
Servicing Lender Name Town & Country Bank and Trust Company
Servicing Lender Address 201 N Third St, BARDSTOWN, KY, 40004-1527
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BARDSTOWN, NELSON, KY, 40004-2066
Project Congressional District KY-02
Number of Employees 6
NAICS code 323113
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 26783
Originating Lender Name Town & Country Bank and Trust Company
Originating Lender Address BARDSTOWN, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25363.11
Forgiveness Paid Date 2021-02-16

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-09-09 2025 Cabinet of the General Government Department Of Agriculture Other Personnel Costs Uniforms, Rental Or Purchase 990
Executive 2024-07-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Printing Paid To Ven-1099 Rept 180.25

Sources: Kentucky Secretary of State