Search icon

MONON, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MONON, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Aug 2001 (24 years ago)
Organization Date: 06 Aug 2001 (24 years ago)
Last Annual Report: 18 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 0520449
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 811 Corporate Drive, Suite 303, c/o Switzer, McGaughey & King, PSC, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Member

Name Role
Alan Brock Member

Registered Agent

Name Role
ALAN BROCK Registered Agent

Organizer

Name Role
TODD E STOCKWELL Organizer

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-04
Registered Agent name/address change 2023-06-05
Principal Office Address Change 2023-06-05
Annual Report 2023-06-05

USAspending Awards / Financial Assistance

Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
19800.00
Total Face Value Of Loan:
19800.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
1994-01-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Product Liability

Parties

Party Role:
Plaintiff
Party Name:
MONON, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State