Name: | MCCLOUD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Oct 1998 (26 years ago) |
Organization Date: | 12 Oct 1998 (26 years ago) |
Last Annual Report: | 09 May 2024 (10 months ago) |
Organization Number: | 0463338 |
Industry: | Health Services |
Number of Employees: | Large (100+) |
ZIP code: | 42728 |
City: | Columbia, Casey Creek, Cundiff, Fairplay, Milltown... |
Primary County: | Adair County |
Principal Office: | 113 CAMPBELLSVILLE ST., COLUMBIA, KY 42728 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MELANIE R. MCCLOUD | Registered Agent |
Name | Role |
---|---|
Melanie Rena McCloud | President |
Name | Role |
---|---|
Melanie Rena McCloud | Director |
Name | Role |
---|---|
D. WOODFORD WEBB, JR. | Incorporator |
Name | Status | Expiration Date |
---|---|---|
THE OLE HOMEPLACE ADULT DAY HEALTH CARE CENTER | Active | 2028-06-01 |
THE OLE HOMEPLACE ADULT DAY HEALTH CARE CENTER - TAYLOR | Inactive | 2021-08-25 |
THE OLE HOMEPLACE BOARDING HOME - TAYLOR | Inactive | 2021-08-25 |
Name | File Date |
---|---|
Annual Report | 2024-05-09 |
Annual Report | 2023-06-05 |
Certificate of Assumed Name | 2023-06-01 |
Annual Report | 2022-04-24 |
Annual Report | 2021-02-11 |
Annual Report | 2020-03-16 |
Annual Report | 2019-06-04 |
Annual Report | 2018-04-17 |
Annual Report | 2017-04-26 |
Certificate of Assumed Name | 2016-08-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4515207003 | 2020-04-03 | 0457 | PPP | 113 Campbellsville St, COLUMBIA, KY, 42728-1434 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-15 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 8548.74 |
Executive | 2024-12-17 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 8547.87 |
Executive | 2024-11-20 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 9944.18 |
Executive | 2024-10-08 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 8709.04 |
Executive | 2024-09-17 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 9205.16 |
Executive | 2024-08-14 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 9461.81 |
Executive | 2024-07-10 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 8365.25 |
Executive | 2023-09-13 | 2024 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 9909.32 |
Executive | 2023-08-14 | 2024 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 9244.59 |
Executive | 2023-07-18 | 2024 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 8883.21 |
Sources: Kentucky Secretary of State