Search icon

MRC PROPERTIES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MRC PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Nov 2002 (23 years ago)
Organization Date: 19 Nov 2002 (23 years ago)
Last Annual Report: 03 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0548452
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 3101 THOUSAND OAKS DRIVE, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Member

Name Role
MARY C HASS Member
RAYMOND T HASS Member

Organizer

Name Role
EDWARD J BROCKMAN JR Organizer

Registered Agent

Name Role
RAY HASS Registered Agent

Assumed Names

Name Status Expiration Date
PRP PLAZA Inactive 2020-09-28

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-05
Registered Agent name/address change 2022-03-05

USAspending Awards / Financial Assistance

Date:
2020-05-02
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
Date:
2020-04-29
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:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7581.67

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State