Search icon

LOU MARKS & SONS, INC.

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 (3 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
Registered Agent name/address change 2024-02-28
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-04
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-04-19
Annual Report 2018-04-11
Annual Report 2017-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6458338408 2021-02-10 0457 PPS 4018 Bishop Ln, Louisville, KY, 40218-4539
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17062
Loan Approval Amount (current) 17062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40218-4539
Project Congressional District KY-03
Number of Employees 1
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17137.36
Forgiveness Paid Date 2021-07-21

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