Search icon

MAI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAI, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Aug 2005 (20 years ago)
Organization Date: 24 Aug 2005 (20 years ago)
Last Annual Report: 14 Jan 2025 (5 months ago)
Organization Number: 0620294
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 121 WALTON AVENUE, LEXINGTON, KY 40508
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
RAMSEY P BOVA Director

Registered Agent

Name Role
Ramsey Bova Registered Agent

Incorporator

Name Role
JAMES W. GARDNER Incorporator

President

Name Role
Ramsey P Bova President

Assumed Names

Name Status Expiration Date
MONEYWATCH ADVISORS Inactive 2024-02-01

Filings

Name File Date
Annual Report 2025-01-14
Certificate of Assumed Name 2024-04-30
Annual Report 2024-02-05
Registered Agent name/address change 2023-01-11
Annual Report 2023-01-11

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94700
Current Approval Amount:
94700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95381.31

Reviews Leave a review

This company hasn't received any reviews.

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 21.63 $6,073 $3,500 5 1 2024-05-30 Final

Sources: Kentucky Secretary of State