Search icon

MANSION II GO, INC.

Company Details

Name: MANSION II GO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Feb 2003 (22 years ago)
Organization Date: 21 Feb 2003 (22 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0554694
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 1704 BROADWAY, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DAVID JONES Registered Agent

President

Name Role
DAVID W. JONES President

Secretary

Name Role
KARLA LAWRENCE Secretary

Director

Name Role
DAVID W. JONES Director
KARLA LAWRENCE Director
DAVID JONES Director

Incorporator

Name Role
CHAD A. KERLEY Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 073-NQ2-195655 NQ2 Retail Drink License Active 2025-01-17 2023-03-13 - 2026-01-31 1704 Broadway St, Paducah, McCracken, KY 42001
Department of Alcoholic Beverage Control 073-CL-278 Caterer's License Active 2025-01-17 2011-12-02 - 2026-01-31 1704 Broadway St, Paducah, McCracken, KY 42001

Assumed Names

Name Status Expiration Date
ARTISAN KITCHEN Active 2026-06-21

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-02-28
Annual Report 2023-02-22
Annual Report 2022-02-08
Annual Report 2021-02-10
Name Renewal 2020-12-30
Annual Report 2020-02-26
Annual Report 2019-05-02
Annual Report 2018-04-02
Annual Report 2017-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4017328509 2021-02-25 0457 PPS 1704 Broadway St, Paducah, KY, 42001-2706
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100051.37
Loan Approval Amount (current) 100051.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Paducah, MCCRACKEN, KY, 42001-2706
Project Congressional District KY-01
Number of Employees 8
NAICS code 722320
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100722.95
Forgiveness Paid Date 2021-11-05
7385247107 2020-04-14 0457 PPP 1704 BROADWAY ST, PADUCAH, KY, 42001-2706
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69000
Loan Approval Amount (current) 69000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42001-2706
Project Congressional District KY-01
Number of Employees 14
NAICS code 722320
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69763.73
Forgiveness Paid Date 2021-06-03

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 12.00 $28,990 $3,500 3 1 2023-10-26 Final

Sources: Kentucky Secretary of State