Search icon

MCFADDIN MARKETING, INC.

Company Details

Name: MCFADDIN MARKETING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Dec 1999 (25 years ago)
Organization Date: 06 Dec 1999 (25 years ago)
Last Annual Report: 15 Feb 2025 (a month ago)
Organization Number: 0484510
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 3321 GILMORE INDUSTRIAL BLVD., LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Richard McFaddin President

Secretary

Name Role
Debra McFaddin Secretary

Vice President

Name Role
Megan Martin Vice President
John Martin Vice President
Stuart Stilger Vice President

Director

Name Role
Richard McFaddin Director

Registered Agent

Name Role
RICHARD F. MCFADDIN Registered Agent

Incorporator

Name Role
RICHARD F. MCFADDIN Incorporator

Filings

Name File Date
Annual Report 2025-02-15
Annual Report 2024-02-29
Annual Report 2023-04-10
Annual Report 2022-03-08
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-04-12
Annual Report 2018-04-12
Annual Report 2017-03-06
Annual Report 2016-03-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3406545004 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient MCFADDIN MARKETING INC.
Recipient Name Raw MCFADDIN MARKETING INC.
Recipient Address 3321 GILMORE INDUSTRIAL BLV, LOUISVILLE, JEFFERSON, KENTUCKY, 40213-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 6741.00
Face Value of Direct Loan 315000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3178928410 2021-02-04 0457 PPS 3321 GILMORE BLVD, LOUISVILLE, KY, 40213
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 322517
Loan Approval Amount (current) 322517
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, 40213
Project Congressional District KY-03
Number of Employees 21
NAICS code 541810
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 325285.27
Forgiveness Paid Date 2021-12-23
7262487708 2020-05-01 0457 PPP 3321 GILMORE BLVD, LOUISVILLE, KY, 40213
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249377
Loan Approval Amount (current) 249377
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40213-1000
Project Congressional District KY-03
Number of Employees 16
NAICS code 541810
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 250831.7
Forgiveness Paid Date 2020-12-02

Sources: Kentucky Secretary of State