Name: | MAP ENTERPRISES INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 May 2009 (16 years ago) |
Organization Date: | 19 May 2009 (16 years ago) |
Last Annual Report: | 19 Feb 2025 (23 days ago) |
Organization Number: | 0730155 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | PO BOX 1045, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 20000 |
Name | Role |
---|---|
MICHAEL GOURLEY | Registered Agent |
Name | Role |
---|---|
MICHAEL GOURLEY | Incorporator |
Name | Role |
---|---|
MICHAEL GOURLEY | President |
Name | Role |
---|---|
PAM GOURLEY | Secretary |
Name | Role |
---|---|
PAM GOURLEY | Vice President |
Name | Role |
---|---|
Michael Gourley | Director |
Name | Status | Expiration Date |
---|---|---|
BARN MANAGEMENT GROUP | Inactive | 2021-08-11 |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Registered Agent name/address change | 2024-03-07 |
Annual Report | 2024-03-07 |
Annual Report | 2023-05-02 |
Certificate of Assumed Name | 2023-01-19 |
Annual Report | 2022-06-22 |
Registered Agent name/address change | 2022-01-25 |
Amendment | 2021-10-29 |
Annual Report | 2021-06-22 |
Annual Report | 2020-04-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4445247204 | 2020-04-27 | 0457 | PPP | PO Box 1045, MAYFIELD, KY, 42066 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | 13.25 | $24,414 | $21,000 | 34 | 6 | 2020-04-30 | Final |
KSBTC - Kentucky Small Business Tax Credit | Inactive | 19.62 | $25,368 | $25,000 | 26 | 8 | 2019-05-30 | Final |
KSBTC - Kentucky Small Business Tax Credit | Inactive | 14.42 | $11,383 | $10,500 | 23 | 3 | 2017-12-07 | Final |
KSBTC - Kentucky Small Business Tax Credit | Inactive | 15.38 | $8,369 | $7,000 | 21 | 2 | 2017-02-23 | Final |
KSBTC - Kentucky Small Business Tax Credit | Inactive | 19.54 | $11,988 | $7,000 | 19 | 2 | 2016-03-31 | Final |
Sources: Kentucky Secretary of State