Search icon

K MAYHUGH, INC.

Company Details

Name: K MAYHUGH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Nov 2006 (19 years ago)
Organization Date: 15 Nov 2006 (19 years ago)
Last Annual Report: 05 Aug 2024 (10 months ago)
Organization Number: 0651005
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10905 TALON WAY, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
KEVIN MAYHUGH Registered Agent

Officer

Name Role
Amy Mayhugh Officer

President

Name Role
Kevin Michael Mayhugh President

Director

Name Role
Kevin Michael Mayhugh Director

Incorporator

Name Role
KEVIN MAYHUGH Incorporator

Filings

Name File Date
Annual Report 2024-08-05
Annual Report 2023-08-03
Annual Report 2022-06-02
Annual Report 2021-06-23
Registered Agent name/address change 2020-06-02

USAspending Awards / Financial Assistance

Date:
2020-06-05
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:
-25000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-06
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:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25165.28

Sources: Kentucky Secretary of State