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 (10 months 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
Annual Report 2019-06-25
Annual Report 2018-06-27
Registered Agent name/address change 2017-07-11
Principal Office Address Change 2017-06-29
Annual Report 2017-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6815228507 2021-03-04 0457 PPS 6608 W Highway 146, Crestwood, KY, 40014-9442
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19250
Loan Approval Amount (current) 19250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Crestwood, OLDHAM, KY, 40014-9442
Project Congressional District KY-04
Number of Employees 5
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19513.7
Forgiveness Paid Date 2022-07-26
9047747100 2020-04-15 0457 PPP 6608 W HIGHWAY 146, CRESTWOOD, KY, 40014-9433
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19250
Loan Approval Amount (current) 19250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRESTWOOD, OLDHAM, KY, 40014-9433
Project Congressional District KY-04
Number of Employees 5
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19488.38
Forgiveness Paid Date 2021-07-14

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