Search icon

MTS SERVICE, LLC

Company Details

Name: MTS SERVICE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Mar 2005 (20 years ago)
Organization Date: 24 Mar 2005 (20 years ago)
Last Annual Report: 31 May 2024 (9 months ago)
Managed By: Managers
Organization Number: 0609258
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40003
City: Bagdad
Primary County: Shelby County
Principal Office: 448 Grover Blaydes Rd, Bagdad, KY 40003
Place of Formation: KENTUCKY

Registered Agent

Name Role
BENJAMIN RAY COFFMAN Registered Agent

Manager

Name Role
NANCY C. COFFMAN Manager
BENJAMIN R COFFMAN Manager

Organizer

Name Role
BENJAMIN R COFFMAN Organizer

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-04-24
Principal Office Address Change 2023-04-24
Annual Report 2022-05-17
Annual Report Amendment 2021-12-15
Annual Report 2021-06-22
Annual Report 2020-06-30
Annual Report 2019-06-13
Annual Report 2018-06-22
Annual Report 2017-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9669707104 2020-04-15 0457 PPP 1216 CLARK RIDGE RD, FISHERVILLE, KY, 40023
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167500
Loan Approval Amount (current) 167500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FISHERVILLE, JEFFERSON, KY, 40023-0001
Project Congressional District KY-04
Number of Employees 9
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169751.94
Forgiveness Paid Date 2021-08-25

Sources: Kentucky Secretary of State