Search icon

MAYO 2, Inc.

Company Details

Name: MAYO 2, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Nov 2009 (15 years ago)
Organization Date: 17 Nov 2009 (15 years ago)
Last Annual Report: 18 Jun 2024 (10 months 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

Director

Name Role
MICHAEL K TACKETT Director

Registered Agent

Name Role
MICHAEL TACKETT Registered Agent

Secretary

Name Role
MICHAEL K TACKETT Secretary

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
Certificate of Assumed Name 2020-06-29
Annual Report 2020-06-23
Annual Report 2019-06-27
Annual Report 2018-06-06
Annual Report 2017-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1017527303 2020-04-28 0457 PPP 1072 SOUTH MAYO TRAIL, PIKEVILLE, KY, 41501
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26500
Loan Approval Amount (current) 26500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PIKEVILLE, PIKE, KY, 41501-1100
Project Congressional District KY-05
Number of Employees 4
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26741.04
Forgiveness Paid Date 2021-03-30

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
Executive 2024-12-17 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 5109
Executive 2024-12-10 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 662.93
Executive 2024-12-10 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 117.94
Executive 2024-12-09 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 5
Executive 2024-12-09 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 10

Sources: Kentucky Secretary of State