Search icon

Mayer Sales Inc

Company Details

Name: Mayer Sales Inc
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 May 2015 (10 years ago)
Organization Date: 01 Jun 2015 (10 years ago)
Last Annual Report: 05 Apr 2021 (4 years ago)
Organization Number: 0922201
Principal Office: 10308 GLENMARY FARM DR, Louisville, KY 402914036
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
JOSEPH J MAYER President

Secretary

Name Role
MARCIA L MAYER Secretary

Treasurer

Name Role
MARCIA L MAYER Treasurer

Registered Agent

Name Role
Joseph J Mayer Registered Agent

Incorporator

Name Role
Michael D Lowery Incorporator
Joseph J Mayer Incorporator

Filings

Name File Date
Dissolution 2021-11-29
Annual Report 2021-04-05
Annual Report 2020-02-26
Annual Report 2019-05-01
Annual Report 2018-03-29
Annual Report 2017-03-06
Annual Report 2016-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2709357709 2020-05-01 0457 PPP 10308 GLENMARY FARM DR, LOUISVILLE, KY, 40291
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5455
Loan Approval Amount (current) 5455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40291-0001
Project Congressional District KY-03
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5511.87
Forgiveness Paid Date 2021-05-20

Sources: Kentucky Secretary of State