Search icon

Madco of Clays Mill, Inc.

Company Details

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 (4 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

Registered Agent

Name Role
STEPHEN T. HART Registered Agent

President

Name Role
DAVID SOMMERS President

Secretary

Name Role
KINSEY HENDERSON Secretary

Vice President

Name Role
STEVE HART Vice President

Director

Name Role
STEVE HART Director
KINSEY HENDERSON Director
David Sommers Director

Incorporator

Name Role
David R Prudhomme Incorporator

Assumed Names

Name Status Expiration Date
MAD MUSHROOM PIZZA Inactive 2020-03-24

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
43300.00
Total Face Value Of Loan:
43300.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43300
Current Approval Amount:
43300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43719.77

Sources: Kentucky Secretary of State