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 (a year 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

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
58309.17
Total Face Value Of Loan:
58309.17

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58309.17
Current Approval Amount:
58309.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42898.7

Sources: Kentucky Secretary of State