Search icon

MGM PROPERTIES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MGM PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Sep 1997 (28 years ago)
Organization Date: 04 Sep 1997 (28 years ago)
Last Annual Report: 20 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0438176
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 2016 MERCER ROAD, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Organizer

Name Role
GINO R. GUARNIERI, SR. Organizer

Registered Agent

Name Role
GINO R. GUARNIERI, SR. Registered Agent

Member

Name Role
Mark Marcum Member
John Marcum Member
Gino Guarnieri Sr Member

Signature

Name Role
GINO GUARNIERI, SR. Signature

Filings

Name File Date
Annual Report 2025-03-20
Annual Report 2024-06-04
Annual Report 2023-07-06
Annual Report 2022-06-08
Annual Report 2021-05-05

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
84000.00
Total Face Value Of Loan:
84000.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State