Search icon

MKA, INC.

Company Details

Name: MKA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Mar 2009 (16 years ago)
Organization Date: 19 Mar 2009 (16 years ago)
Last Annual Report: 16 Jun 2020 (5 years ago)
Organization Number: 0725845
Principal Office: 226 FIVE OAKS COURT, LEBANON, LEBANON, TN 37087
Place of Formation: KENTUCKY
Authorized Shares: 10000

Initial Director

Name Role
Matthew Brandon Atwood Initial Director
Ashton Nicole Atwood Initial Director

President

Name Role
Mark Douglas Atwood President

Director

Name Role
Matthew Brandon Atwood Director
Mark Douglas Atwood Director
Kimberly Ann Atwood Director
Ashton Nicole Atwood Director

Vice President

Name Role
Kimberly Ann Atwood Vice President

Incorporator

Name Role
JARED GENTRY Incorporator

Registered Agent

Name Role
MARK ATWOOD Registered Agent

Assumed Names

Name Status Expiration Date
BUDGET BLINDS Inactive 2017-12-27

Filings

Name File Date
Administrative Dissolution Return 2022-02-14
Administrative Dissolution Return 2022-02-14
Administrative Dissolution 2021-10-19
Principal Office Address Change 2020-06-16
Annual Report 2020-06-16
Annual Report 2019-06-06
Annual Report 2018-05-06
Annual Report 2017-04-27
Annual Report 2016-06-30
Annual Report 2015-05-23

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3388985002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MKA, INC.
Recipient Name Raw MKA, INC.
Recipient Address 8330 TIMBERLAND DR, WEST PADUCAH, MCCRACKEN, KENTUCKY, 42086-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2046.00
Face Value of Direct Loan 66000.00
Link View Page

Sources: Kentucky Secretary of State