Search icon

MAX UP, LLC

Company Details

Name: MAX UP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Mar 1991 (34 years ago)
Organization Date: 28 Dec 2020 (4 years ago)
Last Annual Report: 10 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0284453
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 14712 LANDIS LAKES DR, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Manager

Name Role
Jonathan Breuer Peter Manager

President

Name Role
ULRIC B. PETER II TRUSTE President
ULRIC B. PETER President
ULRIC B. PETER AS TRUSTE President
JONATHAN B. PETER TRUST President

Registered Agent

Name Role
JONATHAN B. PETER Registered Agent

Organizer

Name Role
JONATHAN B. PETER Organizer

Former Company Names

Name Action
MAX UP, LTD. Type Conversion

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-05-02
Annual Report 2022-03-07
Annual Report 2021-05-22
Principal Office Address Change 2021-05-22

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
308600.00
Total Face Value Of Loan:
308600.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
308600
Current Approval Amount:
308600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
310383.02

Sources: Kentucky Secretary of State