Search icon

MASON TAYLOR INVESTMENT GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MASON TAYLOR INVESTMENT GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Feb 2008 (17 years ago)
Organization Date: 04 Feb 2008 (17 years ago)
Last Annual Report: 18 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0684684
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 2119 CRUMS LN, LOUISVILLE, KY 40216
Place of Formation: KENTUCKY

Organizer

Name Role
MCCELLIES M. MASON Organizer
LELAND TAYLOR Organizer

Registered Agent

Name Role
LELAND TAYLOR Registered Agent

Member

Name Role
LELAND TAYLOR Member

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-06-30
Annual Report 2022-06-27
Annual Report 2021-06-28
Annual Report 2020-06-30

USAspending Awards / Financial Assistance

Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
137700.00
Total Face Value Of Loan:
137700.00
Date:
2020-05-03
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:
45300.00
Total Face Value Of Loan:
45300.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45300
Current Approval Amount:
45300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45802.07

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State