Search icon

MERCURY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MERCURY, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jul 2003 (22 years ago)
Authority Date: 22 Jul 2003 (22 years ago)
Last Annual Report: 05 Jul 2024 (a year ago)
Organization Number: 0564486
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1814 PRODUCTION COURT, LOUISVILLE, KY 40299
Place of Formation: OHIO

Registered Agent

Name Role
KENNETH A. BOHNERT Registered Agent

Secretary

Name Role
THOMAS SALLAH Secretary

President

Name Role
LAWRENCE V PODLOGAR President

Treasurer

Name Role
ERIC R TITUS Treasurer

Filings

Name File Date
Annual Report 2024-07-05
Annual Report Amendment 2024-07-05
Annual Report 2023-07-19
Annual Report 2022-06-30
Registered Agent name/address change 2021-07-22

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$131,200
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$147,986
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$149,068.53
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $147,986

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State