Name: | MAKO INDUSTRIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Dec 2010 (14 years ago) |
Organization Date: | 01 Dec 2010 (14 years ago) |
Last Annual Report: | 17 Jun 2022 (3 years ago) |
Managed By: | Members |
Organization Number: | 0776433 |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 327 HAVEN ROAD, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAKO INDUSTRIES CBS BENEFIT PLAN | 2022 | 274131236 | 2023-12-27 | MAKO INDUSTRIES | 9 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2023-12-27 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2021-06-01 |
Business code | 562000 |
Sponsor’s telephone number | 2708047777 |
Plan sponsor’s address | 382 HAVEN ROAD, MAYFIELD, KY, 42066 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2022-12-29 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Mako Nesler | Member |
Name | Role |
---|---|
MAKO NESLER | Registered Agent |
Name | Role |
---|---|
MAKO NESLER | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Articles of Merger | 2022-11-02 |
Annual Report | 2022-06-17 |
Annual Report | 2021-06-23 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-19 |
Annual Report | 2018-05-31 |
Annual Report | 2017-06-23 |
Annual Report | 2016-06-27 |
Annual Report | 2015-06-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2368377106 | 2020-04-10 | 0457 | PPP | 382 HAVEN RD, MAYFIELD, KY, 42066-6734 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State