Search icon

MAY'S SIDING, INC.

Company Details

Name: MAY'S SIDING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 May 2012 (13 years ago)
Organization Date: 30 May 2012 (13 years ago)
Last Annual Report: 24 Sep 2024 (8 months ago)
Organization Number: 0830191
ZIP code: 40489
City: Waynesburg
Primary County: Lincoln County
Principal Office: 1025 CLEAR FORK ROAD, WAYNESBURG, KY 40489
Place of Formation: KENTUCKY
Authorized Shares: 500

Incorporator

Name Role
CHRIS MAY Incorporator

Registered Agent

Name Role
CHRIS MAY Registered Agent

President

Name Role
CHRIS MAY President

Secretary

Name Role
CHRIS MAY Secretary

Filings

Name File Date
Annual Report 2024-09-24
Annual Report 2023-07-14
Annual Report 2022-06-25
Annual Report 2021-06-18
Annual Report 2020-06-05

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
8600.00
Total Face Value Of Loan:
8600.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8600
Current Approval Amount:
8600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8712.76

Sources: Kentucky Secretary of State