Search icon

MCMAHAN GROUP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MCMAHAN GROUP LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Aug 2002 (23 years ago)
Organization Date: 13 Aug 2002 (23 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0542557
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 3034 HUNSINGER LANE, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY

Manager

Name Role
DiAnne Hutcherson Manager
Roy McMahan III Manager

Organizer

Name Role
JOSEPH H. COHEN Organizer

Registered Agent

Name Role
DIANNE HUTCHERSON Registered Agent

Assumed Names

Name Status Expiration Date
MCMAHAN PLAZA Inactive 2017-08-13
MCMAHAN CENTER Inactive 2017-08-13

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-03-22
Annual Report 2022-03-07
Annual Report 2021-02-15
Annual Report 2020-03-26

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$129,600
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$131,151.65
Servicing Lender:
Old National Bank
Use of Proceeds:
Payroll: $129,600

Court Cases

Court Case Summary

Filing Date:
2010-07-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
FOSTER
Party Role:
Plaintiff
Party Name:
MCMAHAN GROUP LLC
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State