Search icon

MAINOUS & GRANT, PLLC

Company Details

Name: MAINOUS & GRANT, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 30 Aug 2000 (25 years ago)
Organization Date: 30 Aug 2000 (25 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Managed By: Members
Organization Number: 0500277
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 201 WEST VINE STREET, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOSEPH E. MAINOUS, JR. Registered Agent

Member

Name Role
Joseph E Mainous Jr Member

Organizer

Name Role
RICHARD P. JOHNSON Organizer

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-06-09
Annual Report 2022-08-04
Annual Report 2021-04-01
Annual Report 2020-02-28
Annual Report 2019-05-09
Annual Report 2018-05-02
Annual Report 2017-03-03
Annual Report 2016-03-15
Annual Report 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1453817205 2020-04-15 0457 PPP 201 W VINE ST, LEXINGTON, KY, 40507-1613
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18300
Loan Approval Amount (current) 18300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27099
Servicing Lender Name Field & Main Bank
Servicing Lender Address 140 N Main St, HENDERSON, KY, 42420-3102
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1613
Project Congressional District KY-06
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27099
Originating Lender Name Field & Main Bank
Originating Lender Address HENDERSON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18492.15
Forgiveness Paid Date 2021-05-05

Sources: Kentucky Secretary of State