Search icon

MAGNETIC TAPE RECORDER INC.

Company Details

Name: MAGNETIC TAPE RECORDER INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Sep 2010 (14 years ago)
Organization Date: 08 Sep 2010 (14 years ago)
Last Annual Report: 12 Mar 2024 (a year ago)
Organization Number: 0770876
Industry: Miscellaneous Repair Services
Number of Employees: Small (0-19)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 3315 PRESTON HIGHWAY, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOSEPH Y. HANNA Registered Agent

President

Name Role
Joseph Yorke Hanna President

Director

Name Role
Joseph Yorke Hanna Director
Deanna Marie Hanna Director

Incorporator

Name Role
CHARLES J. GREEN Incorporator

Filings

Name File Date
Annual Report 2024-03-12
Annual Report 2023-05-02
Annual Report 2022-06-08
Annual Report 2021-06-03
Registered Agent name/address change 2020-06-24
Principal Office Address Change 2020-06-24
Annual Report 2020-06-24
Annual Report 2019-04-24
Registered Agent name/address change 2019-01-11
Agent Resignation 2018-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3052287101 2020-04-11 0457 PPP 601 BAXTER AVE, LOUISVILLE, KY, 40204-1105
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40204-1105
Project Congressional District KY-03
Number of Employees 4
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25291.78
Forgiveness Paid Date 2021-06-17
2550878400 2021-02-03 0457 PPS 3315 Preston Hwy, Louisville, KY, 40213-1331
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22388
Loan Approval Amount (current) 22388
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40213-1331
Project Congressional District KY-03
Number of Employees 6
NAICS code 811211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22560.36
Forgiveness Paid Date 2021-11-17

Sources: Kentucky Secretary of State