Name: | Madco of Clays Mill, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Jul 2010 (15 years ago) |
Organization Date: | 26 Jul 2010 (15 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0767769 |
Industry: | Food Stores |
Number of Employees: | Medium (20-99) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 129 Birkdale Dr, Georgetown, KY 40324 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
STEPHEN T. HART | Registered Agent |
Name | Role |
---|---|
DAVID SOMMERS | President |
Name | Role |
---|---|
KINSEY HENDERSON | Secretary |
Name | Role |
---|---|
STEVE HART | Vice President |
Name | Role |
---|---|
STEVE HART | Director |
KINSEY HENDERSON | Director |
David Sommers | Director |
Name | Role |
---|---|
David R Prudhomme | Incorporator |
Name | Status | Expiration Date |
---|---|---|
MAD MUSHROOM PIZZA | Inactive | 2020-03-24 |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-05-16 |
Registered Agent name/address change | 2023-03-16 |
Principal Office Address Change | 2023-03-16 |
Annual Report | 2023-03-16 |
Annual Report | 2022-05-17 |
Annual Report | 2021-02-11 |
Annual Report | 2020-06-01 |
Annual Report | 2019-04-26 |
Annual Report | 2018-06-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5911847003 | 2020-04-06 | 0457 | PPP | 3340 CLAYS MILL RD, LEXINGTON, KY, 40503-3415 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State