Search icon

The Mason Group, LLC

Company Details

Name: The Mason Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jul 2017 (8 years ago)
Organization Date: 04 Jul 2017 (8 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0990045
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 514 MCCOY PLACE DRIVE, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY

Registered Agent

Name Role
SCOTT PALMER MASON Registered Agent
Scott Palmer Mason Registered Agent

Member

Name Role
Scott Palmer Mason Member
Lisa Stigall Mason Member

Organizer

Name Role
Scott Palmer Mason Organizer
Lisa Michelle Holts Organizer

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-04-01
Annual Report 2022-04-28
Annual Report 2021-06-27
Registered Agent name/address change 2021-01-25

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
125200.00
Date:
2020-07-30
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:
7855.00
Total Face Value Of Loan:
7855.00

Paycheck Protection Program

Date Approved:
2020-07-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7855
Current Approval Amount:
7855
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7931.4

Sources: Kentucky Secretary of State