Search icon

M & S ENTERPRISES, INC.

Company Details

Name: M & S ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 2001 (23 years ago)
Organization Date: 21 Dec 2001 (23 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Organization Number: 0527537
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42642
City: Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X...
Primary County: Russell County
Principal Office: 1133 LAKEWAY DRIVE, RUSSELL SPRINGS, KY 42642
Place of Formation: KENTUCKY
Authorized Shares: 300

President

Name Role
Dean Mcelroy President

Secretary

Name Role
Hiram Smith Secretary

Registered Agent

Name Role
DEAN MCELROY Registered Agent

Incorporator

Name Role
HIRAM SMITH Incorporator

Assumed Names

Name Status Expiration Date
HOMETOWN MOTOR COMPANY Inactive 2020-04-27

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-03-12
Annual Report 2023-03-15
Annual Report 2022-03-10
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-04-19
Annual Report 2018-04-16
Annual Report 2017-05-09
Annual Report 2016-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1750097308 2020-04-28 0457 PPP 1133 Lakeway Drive, Russell Springs, KY, 42642
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38100
Loan Approval Amount (current) 38100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Russell Springs, RUSSELL, KY, 42642-0001
Project Congressional District KY-01
Number of Employees 6
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38359.29
Forgiveness Paid Date 2021-01-07

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Energy and Environment Cabinet Department for Environmental Protection Supplies Motor Vehicle Supplies & Parts 643.36
Executive 2025-01-27 2025 Cabinet of the General Government Department Of Agriculture Maintenance And Repairs Maint Of Vehicles-1099 Rept 153.5
Executive 2025-01-27 2025 Cabinet of the General Government Department Of Agriculture Supplies Motor Vehicle Supplies & Parts 168.5
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 570.1
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 238.5
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 327
Executive 2024-11-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 997.39
Executive 2024-11-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 353
Executive 2024-10-25 2025 Cabinet of the General Government Department Of Agriculture Supplies Motor Vehicle Supplies & Parts 59
Executive 2024-10-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 817

Sources: Kentucky Secretary of State