Search icon

MARK MAY, INC.

Company Details

Name: MARK MAY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Apr 1997 (28 years ago)
Organization Date: 09 Apr 1997 (28 years ago)
Last Annual Report: 28 Mar 2003 (22 years ago)
Organization Number: 0431264
Principal Office: 65 LUCERNE RD, SEDONA, AZ 86336
Place of Formation: KENTUCKY
Authorized Shares: 1000

Sole Officer

Name Role
Mark May Sole Officer

Incorporator

Name Role
ANDREW W GREEN Incorporator

Registered Agent

Name Role
MARK S MAY Registered Agent

Assumed Names

Name Status Expiration Date
MARK'S FOODS Inactive 2003-07-15

Filings

Name File Date
Annual Report 2003-05-14
Annual Report 2003-05-14
Annual Report 2002-11-07
Annual Report 2001-09-11
Annual Report 2000-08-25
Annual Report 1999-08-17
Annual Report 1998-08-27
Statement of Change 1998-08-13
Letters 1997-06-09
Certificate of Assumed Name 1997-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3305088607 2021-03-16 0457 PPP 10485 Buckeye Rd, Lancaster, KY, 40444-9249
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 666.65
Loan Approval Amount (current) 666.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lancaster, GARRARD, KY, 40444-9249
Project Congressional District KY-06
Number of Employees 1
NAICS code 111940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 669.24
Forgiveness Paid Date 2021-08-06

Sources: Kentucky Secretary of State