Search icon

Mercer Appraisal Services Inc

Company Details

Name: Mercer Appraisal Services Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jun 2019 (6 years ago)
Organization Date: 05 Jun 2019 (6 years ago)
Last Annual Report: 05 Jul 2024 (10 months ago)
Organization Number: 1061015
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 112 Flint Ridge Rd, Shelbyville, KY 40065
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
William R Mercer Incorporator

Registered Agent

Name Role
William R Mercer Registered Agent

President

Name Role
WILLIAM ROBERT MERCER President

Filings

Name File Date
Annual Report 2024-07-05
Annual Report 2023-07-04
Annual Report 2022-06-11
Annual Report 2021-06-26
Annual Report 2020-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6953117304 2020-04-30 0457 PPP 112 Flint Ridge Rd, Shelbyville, KY, 40065-7311
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Shelbyville, SHELBY, KY, 40065-7311
Project Congressional District KY-04
Number of Employees 1
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10570.88
Forgiveness Paid Date 2021-01-06

Sources: Kentucky Secretary of State