Search icon

MAKO INDUSTRIES, LLC

Company Details

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

form 5500

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
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 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MAKO INDUSTRIES CBS BENEFIT PLAN 2021 274131236 2022-12-29 MAKO INDUSTRIES 6
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

Member

Name Role
Mako Nesler Member

Registered Agent

Name Role
MAKO NESLER Registered Agent

Organizer

Name Role
MAKO NESLER Organizer

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87402
Loan Approval Amount (current) 87402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27597
Servicing Lender Name First Kentucky Bank, Inc.
Servicing Lender Address 223 S 6th St, MAYFIELD, KY, 42066-2327
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MAYFIELD, GRAVES, KY, 42066-6734
Project Congressional District KY-01
Number of Employees 9
NAICS code 562111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27597
Originating Lender Name First Kentucky Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 88405.33
Forgiveness Paid Date 2021-06-09

Sources: Kentucky Secretary of State