Search icon

MADCO OF RICHMOND INC

Company Details

Name: MADCO OF RICHMOND INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Mar 2016 (9 years ago)
Organization Date: 07 Mar 2016 (9 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0946094
Industry: Food Stores
Number of Employees: Medium (20-99)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 129 Birkdale Dr, Georgetown, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 100

Vice President

Name Role
Kinsey Henderson Vice President

Treasurer

Name Role
Stephen Todd Hart Treasurer

Director

Name Role
Steve T Hart Director

Registered Agent

Name Role
STEVE HART Registered Agent

Incorporator

Name Role
STEVE HART Incorporator

President

Name Role
David Sommers President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 076-LR-191166 Limited Restaurant License Active 2024-05-02 2022-06-24 - 2025-04-30 626 University Shopping Ctr, Richmond, Madison, KY 40475

Former Company Names

Name Action
MADCO OF RICHMOND INC Type Conversion

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-05-16
Registered Agent name/address change 2023-03-21
Principal Office Address Change 2023-03-21
Annual Report 2023-03-21
Annual Report 2022-05-17
Annual Report 2021-02-11
Annual Report 2020-06-01
Annual Report 2019-04-26
Registered Agent name/address change 2019-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5924327010 2020-04-06 0457 PPP 626 UNIVERSITY SHOPPING CTR, RICHMOND, KY, 40475-2614
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58400
Loan Approval Amount (current) 58400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40475-2614
Project Congressional District KY-06
Number of Employees 32
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58966.16
Forgiveness Paid Date 2021-04-01

Sources: Kentucky Secretary of State