Search icon

M & D SERVICES, INC.

Company Details

Name: M & D SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jul 1999 (26 years ago)
Organization Date: 15 Jul 1999 (26 years ago)
Last Annual Report: 28 Mar 2025 (23 days ago)
Organization Number: 0477250
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40033
City: Lebanon, Calvary
Primary County: Marion County
Principal Office: 4040 ST. ROSE ROAD, LEBANON, KY 40033
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
M & D SERVICES, INC. CBS BENEFIT PLAN 2023 611351430 2024-12-30 M & D SERVICES, INC. 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-10-01
Business code 524210
Sponsor’s telephone number 2706993616
Plan sponsor’s address 4040 SAINT ROSE ROAD, LEBANON, KY, 40033

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
M & D SERVICES, INC. CBS BENEFIT PLAN 2022 611351430 2023-12-27 M & D SERVICES, INC. 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-10-01
Business code 524210
Sponsor’s telephone number 2706993616
Plan sponsor’s address 4040 SAINT ROSE ROAD, LEBANON, KY, 40033

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
M & D SERVICES, INC. CBS BENEFIT PLAN 2021 611351430 2022-12-29 M & D SERVICES, INC. 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-10-01
Business code 524210
Sponsor’s telephone number 2706993616
Plan sponsor’s address 4040 SAINT ROSE ROAD, LEBANON, KY, 40033

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
M & D SERVICES, INC. CBS BENEFIT PLAN 2020 611351430 2021-12-14 M & D SERVICES, INC. 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-10-01
Business code 524210
Sponsor’s telephone number 2706993616
Plan sponsor’s address 4040 SAINT ROSE ROAD, LEBANON, KY, 40033

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
M & D SERVICES, INC. CBS BENEFIT PLAN 2019 611351430 2020-12-23 M & D SERVICES, INC. 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-10-01
Business code 524210
Sponsor’s telephone number 2706993616
Plan sponsor’s address 4040 SAINT ROSE ROAD, LEBANON, KY, 40033

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
MARK ANTHONY SPALDING Registered Agent

Incorporator

Name Role
MARK ANTHONY SPALDING Incorporator
DEBRA LYNN SPALDING Incorporator

President

Name Role
Mark A Spalding President

Secretary

Name Role
Debra L Spalding Secretary

Director

Name Role
Mark A Spalding Director
Debra L Spalding Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399306 Agent - Life Active 1999-11-18 - - 2027-03-31 -
Department of Insurance DOI ID 399306 Agent - Health Active 1999-11-18 - - 2027-03-31 -
Department of Insurance DOI ID 399306 Agent - Health Maintenance Organization Inactive 1999-11-18 - 2001-03-01 - -

Assumed Names

Name Status Expiration Date
AMERICAN GROUP SERVICES Active 2028-06-20

Filings

Name File Date
Annual Report 2025-03-28
Annual Report 2024-04-03
Certificate of Assumed Name 2023-06-20
Annual Report 2023-02-28
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-18
Annual Report 2019-02-26
Annual Report 2018-04-12
Annual Report 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2399538301 2021-01-20 0457 PPP 4040 Saint Rose Rd, Lebanon, KY, 40033-9168
Loan Status Date 2022-05-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15201.02
Loan Approval Amount (current) 15201.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27936
Servicing Lender Name Springfield State Bank
Servicing Lender Address 125 E Main St, SPRINGFIELD, KY, 40069-1224
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lebanon, MARION, KY, 40033-9168
Project Congressional District KY-01
Number of Employees 2
NAICS code 524130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27936
Originating Lender Name Springfield State Bank
Originating Lender Address SPRINGFIELD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15260.56
Forgiveness Paid Date 2021-06-14

Sources: Kentucky Secretary of State