Search icon

LOU MARKS & SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LOU MARKS & SONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 May 1999 (26 years ago)
Organization Date: 25 May 1999 (26 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0474678
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4018 BISHOP LANE, LOUISVILLE, KY 40218-4539
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBERT BORNSTEIN PSC Registered Agent

President

Name Role
Rodney Scott Marks President

Secretary

Name Role
Rodney Scott Marks Secretary

Director

Name Role
Rodney Scott Marks Director

Incorporator

Name Role
RODNEY MARKS Incorporator

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-28
Registered Agent name/address change 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-04

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
17062.00
Total Face Value Of Loan:
17062.00
Date:
2020-05-03
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:
17062.00
Total Face Value Of Loan:
17062.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17062
Current Approval Amount:
17062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17137.36

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-03 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Maintenance And Repairs Maint Of Equipment-1099 Rept 329.99
Executive 2024-11-21 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Maintenance And Repairs Maint Of Equipment-1099 Rept 2969.91
Executive 2024-09-20 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Miscellaneous Services Expenses Rel T/Shows,Fairs&Exp 867
Executive 2024-09-20 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Supplies Stock Room Inventory 10778
Executive 2024-09-03 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Supplies Building Materials & Supplies 6735

Sources: Kentucky Secretary of State