Search icon

MALLORY CUSTOMS, LLC

Company Details

Name: MALLORY CUSTOMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Apr 2019 (6 years ago)
Organization Date: 18 Apr 2019 (6 years ago)
Last Annual Report: 18 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 1055904
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 195 Computrex Dr, Nicholasville, KY 40356
Place of Formation: KENTUCKY

Manager

Name Role
Hagan Mallory Manager

Organizer

Name Role
Hagan Mallory Organizer

Registered Agent

Name Role
REGISTERED AGENTS INC Registered Agent

Assumed Names

Name Status Expiration Date
MC COLLISION Active 2029-02-19

Filings

Name File Date
Annual Report 2024-04-18
Certificate of Assumed Name 2024-02-19
Annual Report 2023-06-30
Annual Report Amendment 2022-06-28
Annual Report 2022-05-17
Annual Report 2021-02-15
Annual Report 2020-09-10
Principal Office Address Change 2020-06-30
Annual Report 2019-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6742078007 2020-06-30 0457 PPP 195 COMPUTREX DR, NICHOLASVILLE, KY, 40356-9790
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9600
Loan Approval Amount (current) 9600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-9790
Project Congressional District KY-06
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9706.13
Forgiveness Paid Date 2021-08-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4246718 Intrastate Non-Hazmat 2024-05-29 - - 1 1 Private(Property)
Legal Name MALLORY CUSTOMS LLC
DBA Name MC COLLISION
Physical Address 195 COMPUTREX DR , NICHOLASVILLE, KY, 40356-9790, US
Mailing Address 195 COMPUTREX DR , NICHOLASVILLE, KY, 40356-9790, US
Phone (859) 241-6081
Fax -
E-mail MALLORY.CUSTOMS@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State