Search icon

MACKLINC, INC.

Company Details

Name: MACKLINC, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jul 1998 (27 years ago)
Organization Date: 09 Jul 1998 (27 years ago)
Last Annual Report: 31 Mar 2025 (2 months ago)
Organization Number: 0459096
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 1725 LOUISVILLE ROAD, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
CHARLES F. WHELAN Incorporator

Registered Agent

Name Role
HAROLD A. TAYLOR Registered Agent

President

Name Role
Harold Taylor President

Treasurer

Name Role
Valerie Taylor Treasurer

Assumed Names

Name Status Expiration Date
LECOMPTE JOHNSON TAYLOR FUNERAL HOME Inactive 2024-02-01

Filings

Name File Date
Annual Report 2025-03-31
Annual Report 2024-05-16
Annual Report 2023-05-09
Annual Report 2022-03-07
Annual Report 2021-02-17

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
22940.00
Total Face Value Of Loan:
22940.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22940
Current Approval Amount:
22940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23199.57

Sources: Kentucky Secretary of State