Search icon

Mark Williams Corporation

Company Details

Name: Mark Williams Corporation
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 2016 (8 years ago)
Organization Date: 01 Jan 2017 (8 years ago)
Last Annual Report: 21 Jun 2024 (9 months ago)
Organization Number: 0971594
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42064
City: Marion
Primary County: Crittenden County
Principal Office: 203 W. GUM STREET, MARION, KY 42064
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARK WILLIAMS CORPORATION CBS BENEFIT PLAN 2023 814807022 2024-12-30 MARK WILLIAMS CORPORATION 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 531210
Sponsor’s telephone number 2708360819
Plan sponsor’s address 111 W GUM STREET, MARION, KY, 42064

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
MARK WILLIAMS CORPORATION CBS BENEFIT PLAN 2022 814807022 2023-12-27 MARK WILLIAMS CORPORATION 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 531210
Sponsor’s telephone number 2708360819
Plan sponsor’s address 111 W GUM STREET, MARION, KY, 42064

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MARK WILLIAMS CORPORATION CBS BENEFIT PLAN 2021 814807022 2022-12-29 MARK WILLIAMS CORPORATION 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 531210
Sponsor’s telephone number 2708360819
Plan sponsor’s address 111 W GUM STREET, MARION, KY, 42064

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MARK WILLIAMS CORPORATION CBS BENEFIT PLAN 2020 814807022 2021-12-14 MARK WILLIAMS CORPORATION 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 531210
Sponsor’s telephone number 2708360819
Plan sponsor’s address 111 W GUM STREET, MARION, KY, 42064

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role
Mark Hunter Williams Officer

Registered Agent

Name Role
Robert B Frazer Registered Agent

Incorporator

Name Role
Mark Williams Incorporator

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2023-06-28
Principal Office Address Change 2022-06-13
Annual Report 2022-06-13
Annual Report 2021-06-22
Annual Report 2020-04-10
Annual Report 2019-06-03
Annual Report 2018-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8345347004 2020-04-08 0457 PPP 111 W GUM ST, MARION, KY, 42064-1533
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28445.17
Loan Approval Amount (current) 28445.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27590
Servicing Lender Name Farmers Bank & Trust Company
Servicing Lender Address 201 S Main St, MARION, KY, 42064-1542
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARION, CRITTENDEN, KY, 42064-1533
Project Congressional District KY-01
Number of Employees 3
NAICS code 541850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27590
Originating Lender Name Farmers Bank & Trust Company
Originating Lender Address MARION, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28644.77
Forgiveness Paid Date 2021-02-16
4395108401 2021-02-06 0457 PPP 5549 Millerstown Rd, Upton, KY, 42784-9425
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Upton, HARDIN, KY, 42784-9425
Project Congressional District KY-02
Number of Employees 1
NAICS code 111910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20879.16
Forgiveness Paid Date 2021-06-30
3856788601 2021-03-17 0457 PPP 220 N Main St, London, KY, 40741-1367
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4530
Loan Approval Amount (current) 4530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address London, LAUREL, KY, 40741-1367
Project Congressional District KY-05
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4555.54
Forgiveness Paid Date 2021-10-12
1599768801 2021-04-10 0457 PPP 7126 KY Highway 392, Cynthiana, KY, 41031-8406
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2975
Loan Approval Amount (current) 2975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27099
Servicing Lender Name Field & Main Bank
Servicing Lender Address 140 N Main St, HENDERSON, KY, 42420-3102
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cynthiana, HARRISON, KY, 41031-8406
Project Congressional District KY-04
Number of Employees 1
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27099
Originating Lender Name Field & Main Bank
Originating Lender Address HENDERSON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3000.04
Forgiveness Paid Date 2022-02-10

Sources: Kentucky Secretary of State