Search icon

MC CONSULTANT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MC CONSULTANT SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Apr 2002 (23 years ago)
Organization Date: 18 Apr 2002 (23 years ago)
Last Annual Report: 28 Feb 2024 (2 years ago)
Organization Number: 0535248
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 8003 BLUE LICK RD., LOUISVILLE, KY 40219
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
LESIA RHNEA MCDANIEL Director

Incorporator

Name Role
LESIA RHNEA MCDANIEL Incorporator

Registered Agent

Name Role
LESIA RHNEA MCDANIEL Registered Agent

President

Name Role
Lesia Rhnea McDaniel President

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-05-01
Annual Report 2022-05-17
Principal Office Address Change 2022-03-07
Registered Agent name/address change 2022-03-07

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
8600.00
Total Face Value Of Loan:
8600.00
Date:
2020-04-27
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:
8600.00
Total Face Value Of Loan:
8600.00
Date:
2020-04-27
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:
8600.00
Total Face Value Of Loan:
8600.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$8,600
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,676.34
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $8,600
Jobs Reported:
2
Initial Approval Amount:
$8,600
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,685.76
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $8,600

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(502) 966-2291
Add Date:
2011-12-19
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

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 2023-08-28 2024 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 120
Executive 2023-07-24 2024 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 15

Sources: Kentucky Secretary of State