Search icon

MAYO 2, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: MAYO 2, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Nov 2009 (16 years ago)
Organization Date: 17 Nov 2009 (16 years ago)
Last Annual Report: 18 Jun 2024 (a year ago)
Organization Number: 0747863
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 1072 SOUTH MAYO TRAIL, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 500

Secretary

Name Role
MICHAEL K TACKETT Secretary

Registered Agent

Name Role
MICHAEL TACKETT Registered Agent

Director

Name Role
MICHAEL K TACKETT Director

President

Name Role
MICHAEL K TACKETT President

Incorporator

Name Role
HUBERT SPEARS Incorporator

Treasurer

Name Role
MICHAEL K TACKETT Treasurer

Assumed Names

Name Status Expiration Date
TEAM MAYO Inactive 2020-03-22

Filings

Name File Date
Assumed Name renewal 2025-04-07
Annual Report 2024-06-18
Annual Report 2023-05-03
Annual Report 2022-06-22
Annual Report 2021-06-22

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
26500.00
Total Face Value Of Loan:
26500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26500
Current Approval Amount:
26500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26741.04

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Energy and Environment Cabinet Department for Natural Resources Misc Commodities & Other Exp Banking Servs & Related Fees 11.14
Executive 2025-02-12 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 724.99
Executive 2025-01-22 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 275.25
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 54
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 707.2

Sources: Kentucky Secretary of State