Search icon

MCMAHON BLOODSTOCK, LLC

Company Details

Name: MCMAHON BLOODSTOCK, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 May 2002 (23 years ago)
Organization Date: 28 May 2002 (23 years ago)
Last Annual Report: 06 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0537739
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 3241 PISGAH PIKE, VERSAILLES, KY 40383
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL MCMAHON Registered Agent

Manager

Name Role
Michael j McMahon Manager
Natanya M McMahon Manager

Organizer

Name Role
MICHAEL MCMAHON Organizer

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-06-09
Annual Report 2022-06-16
Annual Report 2021-03-22
Annual Report 2020-04-08
Annual Report 2019-06-20
Annual Report 2018-05-10
Annual Report 2017-04-13
Annual Report 2016-03-23
Annual Report 2015-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5124917208 2020-04-27 0457 PPP 3241 Pisgah Pike, Versailles, KY, 40383
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14137
Loan Approval Amount (current) 14137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Versailles, WOODFORD, KY, 40383-0001
Project Congressional District KY-06
Number of Employees 2
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14362.42
Forgiveness Paid Date 2021-12-09

Sources: Kentucky Secretary of State