Search icon

MCDONALD FAMILY, LLC

Company Details

Name: MCDONALD FAMILY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 21 Jun 1996 (29 years ago)
Organization Date: 21 Jun 1996 (29 years ago)
Last Annual Report: 20 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 0417735
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: 10 Stanley Street, Prestonsburg, KY 41653
Place of Formation: KENTUCKY

Organizer

Name Role
D.B. KAZEE Organizer

Registered Agent

Name Role
GREG B. MCDONALD Registered Agent

Member

Name Role
Greg B. McDonald Member

Filings

Name File Date
Annual Report 2025-03-20
Annual Report 2024-03-13
Registered Agent name/address change 2023-05-09
Principal Office Address Change 2023-05-09
Annual Report 2023-05-09

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
146200.00
Total Face Value Of Loan:
146200.00
Date:
2020-04-07
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:
148700.00
Total Face Value Of Loan:
148700.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148700
Current Approval Amount:
148700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
149889.6
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146200
Current Approval Amount:
146200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
146728.72

Sources: Kentucky Secretary of State