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 (4 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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
58400.00
Total Face Value Of Loan:
58400.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58400
Current Approval Amount:
58400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58966.16

Sources: Kentucky Secretary of State