Search icon

MINISH & POTTS, LLC

Company Details

Name: MINISH & POTTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Sep 1997 (28 years ago)
Organization Date: 30 Sep 1997 (28 years ago)
Last Annual Report: 18 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0439357
Industry: General Merchandise Stores
Number of Employees: Small (0-19)
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: 6608 W. HIGHWAY 146, PO BOX 6, CRESTWOOD, KY 40014
Place of Formation: KENTUCKY

Member

Name Role
Deborah G King Member

Organizer

Name Role
JOSEPH B. POTTS Organizer

Registered Agent

Name Role
DEBORAH KING Registered Agent

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-06-07
Annual Report 2022-06-14
Annual Report 2021-06-21
Annual Report 2020-06-23

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
19250.00
Total Face Value Of Loan:
19250.00
Date:
2020-04-15
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:
19250.00
Total Face Value Of Loan:
19250.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19250
Current Approval Amount:
19250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19513.7
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19250
Current Approval Amount:
19250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19488.38

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-25 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Miscellaneous Services Expenses Rel T/Shows,Fairs&Exp 56611.41

Sources: Kentucky Secretary of State