Search icon

MARK THALACKER CONSTRUCTION COMPANY

Company Details

Name: MARK THALACKER CONSTRUCTION COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Jul 2003 (22 years ago)
Organization Date: 25 Jul 2003 (22 years ago)
Last Annual Report: 04 Jun 2004 (21 years ago)
Organization Number: 0564733
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 5335 PINE RIDGE ROAD, WINCHESTER, KY 40361
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Mark Thalacker President

Incorporator

Name Role
MARK THALACKER Incorporator

Registered Agent

Name Role
MARK THALACKER Registered Agent

Assumed Names

Name Status Expiration Date
HOME EXTERIORS Inactive 2009-08-09

Filings

Name File Date
Administrative Dissolution Return 2005-12-05
Administrative Dissolution 2005-11-01
Sixty Day Notice Return 2005-09-06
Articles of Incorporation 2003-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6445937307 2020-04-30 0457 PPP 215 SOUTHWIND DR, WINCHESTER, KY, 40391-9721
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36000
Loan Approval Amount (current) 36000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINCHESTER, CLARK, KY, 40391-9721
Project Congressional District KY-06
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36469.48
Forgiveness Paid Date 2021-08-24

Sources: Kentucky Secretary of State