Search icon

MASONS ORDER, LLC

Company Details

Name: MASONS ORDER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Feb 2016 (9 years ago)
Organization Date: 02 Feb 2016 (9 years ago)
Last Annual Report: 24 Jun 2024 (8 months ago)
Managed By: Members
Organization Number: 0943062
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40440
City: Junction City
Primary County: Boyle County
Principal Office: 4845 WHITE OAK RD., JUNCTION CITY, KY 40440
Place of Formation: KENTUCKY

Registered Agent

Name Role
MASON E. BELCHER Registered Agent

Member

Name Role
Mason E Belcher Member

Organizer

Name Role
MASON E. BELCHER Organizer

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-06-30
Annual Report 2022-06-27
Annual Report 2021-07-13
Registered Agent name/address change 2020-06-18
Annual Report 2020-06-18
Principal Office Address Change 2019-06-25
Reinstatement Certificate of Existence 2019-06-17
Reinstatement 2019-06-17
Reinstatement Approval Letter Revenue 2019-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3908198604 2021-03-17 0457 PPP 85 Young Dr, Stanford, KY, 40484-9380
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58309.17
Loan Approval Amount (current) 58309.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stanford, LINCOLN, KY, 40484-9380
Project Congressional District KY-05
Number of Employees 2
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42898.7
Forgiveness Paid Date 2021-11-26

Sources: Kentucky Secretary of State