Search icon

Mt. Folly Enterprises, Inc.

Company Details

Name: Mt. Folly Enterprises, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 2016 (8 years ago)
Organization Date: 28 Dec 2016 (8 years ago)
Last Annual Report: 08 Aug 2024 (8 months ago)
Organization Number: 0971578
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: I S MAIN ST, Winchester, KY 40391
Place of Formation: KENTUCKY
Authorized Shares: 10000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
U9BHVSFWUK13 2024-09-28 1 S MAIN ST, WINCHESTER, KY, 40391, 2601, USA 1 S MAIN ST, WINCHESTER, KY, 40391, USA

Business Information

Division Name MT. FOLLY ENTERPRISES INC.
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-10-02
Initial Registration Date 2022-03-25
Entity Start Date 2017-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BEN R PASLEY
Role CEO
Address 1 S MAIN ST, WINCHESTER, KY, 40391, 4392, USA
Title ALTERNATE POC
Name ALICE MELENDEZ
Address 1 S MAIN, WINCHESTER, KY, 40391, USA
Government Business
Title PRIMARY POC
Name BEN R PASLEY
Role CEO
Address 1 S MAIN ST, WINCHESTER, KY, 40391, 4392, USA
Past Performance Information not Available

Registered Agent

Name Role
LAURA FREEMAN Registered Agent

Incorporator

Name Role
LAURA FREEMAN Incorporator
Laura Freeman Incorporator

President

Name Role
Laura Freeman President

Vice President

Name Role
Ben Pasley Vice President

Treasurer

Name Role
Zach Pasley Treasurer

Secretary

Name Role
Alice Meledez Secretary

Filings

Name File Date
Annual Report 2024-08-08
Annual Report 2023-04-04
Annual Report 2022-07-29
Reinstatement Certificate of Existence 2021-01-08
Reinstatement 2021-01-08
Reinstatement Approval Letter Revenue 2021-01-08
Reinstatement Approval Letter UI 2021-01-08
Principal Office Address Change 2021-01-08
Administrative Dissolution 2020-10-08
Annual Report 2019-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1882128509 2021-02-19 0457 PPS 3581 Schollsville Rd, Winchester, KY, 40391-8666
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127800
Loan Approval Amount (current) 127800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winchester, CLARK, KY, 40391-8666
Project Congressional District KY-06
Number of Employees 11
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128192.15
Forgiveness Paid Date 2021-06-15
7640107000 2020-04-07 0457 PPP 3581 Scholsville Rd, WINCHESTER, KY, 40391-7665
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142800
Loan Approval Amount (current) 142800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINCHESTER, CLARK, KY, 40391-7665
Project Congressional District KY-06
Number of Employees 13
NAICS code 115115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144204.53
Forgiveness Paid Date 2021-04-12

Sources: Kentucky Secretary of State