Search icon

MMG, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MMG, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Apr 1989 (36 years ago)
Organization Date: 25 Apr 1989 (36 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0257728
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: 400 RICHMOND ROAD, MANCHESTER, KY 40962
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
WESLEY P ROMINGER President

Secretary

Name Role
TARA R ROMINGER Secretary

Incorporator

Name Role
TOMMY D. WOLFE Incorporator

Registered Agent

Name Role
WESLEY ROMINGER Registered Agent

Director

Name Role
TOMMY D. WOLFE Director

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-04
Annual Report 2021-02-09
Annual Report 2020-01-16

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3934.47
Current Approval Amount:
3934.47
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
3964.74

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State