Search icon

2MICHAEL, LLC

Company Details

Name: 2MICHAEL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 06 Feb 2001 (24 years ago)
Organization Date: 06 Feb 2001 (24 years ago)
Last Annual Report: 15 Feb 2021 (4 years ago)
Managed By: Members
Organization Number: 0510141
ZIP code: 40444
City: Lancaster
Primary County: Garrard County
Principal Office: 203 STANFORD STREET, LANCASTER, KY 40444
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL R. MURPHY Registered Agent

Member

Name Role
Michael R. Murphy Member
Michael P. Murphy Member

Organizer

Name Role
MICHAEL R. MURPHY Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-02-15
Annual Report 2020-04-09
Annual Report 2019-05-24
Annual Report 2018-04-20
Annual Report 2017-08-07
Annual Report 2016-03-28
Annual Report 2015-04-08
Annual Report 2014-06-11
Annual Report 2013-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8384747303 2020-05-01 0457 PPP 203 Stanford Street, Lancaster, KY, 40444-1236
Loan Status Date 2021-01-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4907
Loan Approval Amount (current) 4907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lancaster, GARRARD, KY, 40444-1236
Project Congressional District KY-06
Number of Employees 1
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4935.77
Forgiveness Paid Date 2020-12-02

Sources: Kentucky Secretary of State