Search icon

MASON CHINA Inc

Company Details

Name: MASON CHINA Inc
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jun 2017 (8 years ago)
Organization Date: 22 Jun 2017 (8 years ago)
Last Annual Report: 31 May 2022 (3 years ago)
Organization Number: 0989142
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 7813 BEULAH CHURCH ROAD, Louisville, KY 40228
Place of Formation: KENTUCKY
Authorized Shares: 200

President

Name Role
MAO ZENG ZHANG President

Incorporator

Name Role
MAO ZENG ZHANG Incorporator

Registered Agent

Name Role
MAO ZENG ZHANG Registered Agent

Director

Name Role
MAO ZENG ZHANG Director

Filings

Name File Date
Dissolution 2023-05-23
Annual Report 2022-05-31
Annual Report 2021-06-11
Annual Report 2020-06-02
Annual Report 2019-03-29
Annual Report 2018-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7924157910 2020-06-17 0457 PPP 7813 BEULAH CHURCH RD, LOUISVILLE, KY, 40228
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40228-1000
Project Congressional District KY-03
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10076.22
Forgiveness Paid Date 2021-03-31

Sources: Kentucky Secretary of State