Search icon

MCMASTERS KEITH, INC.

Company Details

Name: MCMASTERS KEITH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Nov 2009 (15 years ago)
Organization Date: 20 Nov 2009 (15 years ago)
Last Annual Report: 09 Jun 2021 (4 years ago)
Organization Number: 0748203
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 730 WEST MAIN STREET, SUITE 500, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCMASTERS KEITH, INC. 401(K) SAVINGS PLAN 2012 271252773 2013-06-28 MCMASTERS KEITH, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 5028133620
Plan sponsor’s address 730 WEST MAIN STREET, SUITE 500, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2013-06-28
Name of individual signing BETH MCMASTERS
Valid signature Filed with authorized/valid electronic signature
MCMASTERS KEITH, INC. 401(K) SAVINGS PLAN 2011 271252773 2012-07-18 MCMASTERS KEITH, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 5028133620
Plan sponsor’s address 200 SOUTH FIFTH STREET, SUITE 200 NORTH, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 271252773
Plan administrator’s name MCMASTERS KEITH, INC.
Plan administrator’s address 200 SOUTH FIFTH STREET, SUITE 200 NORTH, LOUISVILLE, KY, 40202
Administrator’s telephone number 5028133620

Signature of

Role Plan administrator
Date 2012-07-18
Name of individual signing BETH MCMASTERS
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
BETH H. MCMASTERS Registered Agent

President

Name Role
BETH MCMASTERS President

Secretary

Name Role
ASHLEY BUTLER Secretary

Treasurer

Name Role
ASHLEY BUTLER Treasurer

Vice President

Name Role
KAREN KEITH Vice President

Incorporator

Name Role
BETH H. MCMASTERS Incorporator

Assumed Names

Name Status Expiration Date
MCMASTERS KEITH BUTLER,INC Expiring 2025-06-15
MCMASTERS KEITH BUTLER, INC Inactive 2017-12-04

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-06-09
Certificate of Assumed Name 2020-06-15
Annual Report 2020-05-07
Annual Report 2019-06-11
Annual Report 2018-06-25
Renewal of Assumed Name Return 2017-06-08
Annual Report 2017-04-21
Annual Report 2016-03-29
Annual Report 2015-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8372357002 2020-04-08 0457 PPP 730 W MAIN ST Ste 500, LOUISVILLE, KY, 40202-2634
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163400
Loan Approval Amount (current) 163400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-2634
Project Congressional District KY-03
Number of Employees 12
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164539.26
Forgiveness Paid Date 2020-12-28

Sources: Kentucky Secretary of State