Search icon

Majestic Hemp Company

Company Details

Name: Majestic Hemp Company
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Feb 2019 (6 years ago)
Organization Date: 19 Feb 2019 (6 years ago)
Last Annual Report: 29 Jun 2024 (10 months ago)
Organization Number: 1049006
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 4605 WOLFCREEK PKWY, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Robert W Adams Registered Agent

Officer

Name Role
melissa thieneman Officer

Incorporator

Name Role
Robert W Adams Incorporator

Filings

Name File Date
Annual Report 2024-06-29
Annual Report 2024-06-29
Annual Report 2023-03-28
Annual Report 2022-03-10
Annual Report Amendment 2021-10-29
Principal Office Address Change 2021-05-03
Annual Report 2021-05-03
Annual Report 2020-07-10
Principal Office Address Change 2019-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7114888301 2021-01-27 0457 PPS 1620 Bardstown Rd, Louisville, KY, 40205-1210
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18300
Loan Approval Amount (current) 18300
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 Louisville, JEFFERSON, KY, 40205-1210
Project Congressional District KY-03
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18500.55
Forgiveness Paid Date 2022-03-10

Sources: Kentucky Secretary of State