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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
4907.00
Total Face Value Of Loan:
4907.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4907
Current Approval Amount:
4907
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4935.77

Sources: Kentucky Secretary of State