Search icon

Mack Jones, LLC

Company Details

Name: Mack Jones, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 May 2013 (12 years ago)
Organization Date: 20 May 2013 (12 years ago)
Last Annual Report: 11 Aug 2016 (9 years ago)
Managed By: Members
Organization Number: 0858083
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 100 Forbes Drive, Hopkinsville, KY 42240
Place of Formation: KENTUCKY

Organizer

Name Role
Robert Jones Organizer

Registered Agent

Name Role
Robert Jones Registered Agent

Member

Name Role
Robert Jones Member

Filings

Name File Date
Dissolution 2016-08-23
Annual Report 2016-08-11
Annual Report 2015-05-06
Annual Report 2014-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1189948804 2021-04-09 0457 PPP 240 Howington Ln, Corbin, KY, 40701-9541
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8800
Loan Approval Amount (current) 8800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Corbin, WHITLEY, KY, 40701-9541
Project Congressional District KY-05
Number of Employees 1
NAICS code 811420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8829.65
Forgiveness Paid Date 2021-08-17

Sources: Kentucky Secretary of State