Search icon

MPC PROMOTIONS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MPC PROMOTIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 19 May 1997 (28 years ago)
Organization Date: 19 May 1997 (28 years ago)
Last Annual Report: 24 Feb 2025 (5 months ago)
Managed By: Managers
Organization Number: 0433193
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4300 PRODUCE ROAD, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY

Manager

Name Role
Brad Dobina Manager
Stephanie A Bowling Manager
Shae Beckwith Manager

Organizer

Name Role
SCOTT W. DOLSON Organizer

Registered Agent

Name Role
FBT LLC Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
aefbe7ea-243b-e311-8e3a-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:

Unique Entity ID

CAGE Code:
4QGY4
UEI Expiration Date:
2017-05-09

Business Information

Doing Business As:
M P C LOUISVILLE PROMOTIONS
Activation Date:
2016-05-11
Initial Registration Date:
2007-04-12

Commercial and government entity program

CAGE number:
4QGY4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2022-02-14

Contact Information

POC:
SHELBY POGUE

Form 5500 Series

Employer Identification Number (EIN):
311537100
Plan Year:
2024
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
50
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-03-27
Annual Report 2023-03-27
Annual Report 2022-03-24
Annual Report 2021-03-10

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912KZ16P0064
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8854.81
Base And Exercised Options Value:
8854.81
Base And All Options Value:
8854.81
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-08-24
Description:
FY16 UNIFORM PURCHASE
Naics Code:
315210: CUT AND SEW APPAREL CONTRACTORS
Product Or Service Code:
8415: CLOTHING, SPECIAL PURPOSE

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
458465.00
Total Face Value Of Loan:
458465.00
Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
-153100.00
Total Face Value Of Loan:
458900.00
Date:
2012-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1362300.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-11-15
Type:
Complaint
Address:
4300 PRODUCE RD, LOUISVILLE, KY, 40218
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$612,000
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$458,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$449,533.47
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $458,900
Jobs Reported:
50
Initial Approval Amount:
$458,465
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$458,465
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$462,032.23
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $458,459
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-20 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Misc Commodities & Other Exp Promotional Entertainment Exp 8488.07
Executive 2023-07-27 2024 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Miscellaneous Services Expenses Rel T/Shows,Fairs&Exp 2080

Sources: Kentucky Secretary of State