Search icon

MLS POWERSPORTS, LLC

Company Details

Name: MLS POWERSPORTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jun 2006 (19 years ago)
Organization Date: 12 Jun 2006 (19 years ago)
Last Annual Report: 28 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0640544
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 2080 Cynthiana Road, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARK D. SMITH Registered Agent

Manager

Name Role
Mark D. Smith Manager
Patricia L. Smith Manager

Organizer

Name Role
MARK D. SMITH Organizer
PATRICIA SMITH Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
178698 Wastewater KPDES Ind Storm Gen Const Approval Issued 2023-07-28 2023-07-28
Document Name KYR10R623 Coverage Letter.pdf
Date 2023-07-29
Document Download

Assumed Names

Name Status Expiration Date
AWESOMEOFFROAD.COM Active 2029-08-08
AWESOMEMOWERPARTS.COM Active 2029-08-08
MLS EQUIPMENT Inactive 2024-09-10

Filings

Name File Date
Annual Report 2025-02-28
Principal Office Address Change 2024-10-12
Assumed Name renewal 2024-08-08
Assumed Name renewal 2024-08-08
Annual Report 2024-03-06
Annual Report 2023-06-02
Annual Report 2022-05-16
Annual Report 2021-05-21
Annual Report 2020-03-20
Certificate of Assumed Name 2019-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7957377009 2020-04-08 0457 PPP 1030 Paris Pike, GEORGETOWN, KY, 40324-9731
Loan Status Date 2020-11-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179000
Loan Approval Amount (current) 179000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-9731
Project Congressional District KY-06
Number of Employees 18
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 179989.47
Forgiveness Paid Date 2020-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1845810 Interstate 2023-03-10 5000 2022 1 2 Exempt For Hire, Private(Property)
Legal Name MLS POWERSPORTS LLC
DBA Name -
Physical Address 1030 PARIS PIKE, GEORGETOWN, KY, 40324, US
Mailing Address 1030 PARIS PIKE, GEORGETOWN, KY, 40324, US
Phone (502) 863-0920
Fax (502) 863-0933
E-mail MARK@MLSPOWERSPORTS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Maintenance And Repairs Maint Of Equipment-1099 Rept 148.99
Executive 2025-02-17 2025 Cabinet of the General Government Department Of Military Affairs Machinery & Implements > 500 Machinery & Implem-Over $5,000 17159.34
Executive 2025-01-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Maintenance And Repairs Maint Of Equipment-1099 Rept 331.23
Executive 2024-12-23 2025 Public Protection Cabinet Horse Racing Commission Instruments & Apparatus > 500 Instrs & Apparatus-Over $5,000 13742
Executive 2024-11-25 2025 Public Protection Cabinet Horse Racing Commission Maintenance And Repairs Maint Of Vehicles-1099 Rept 175.86
Executive 2024-11-25 2025 Public Protection Cabinet Horse Racing Commission Supplies Motor Vehicle Supplies & Parts 335.4
Executive 2024-10-25 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Mech Maint Materials & Suppls 72.95
Executive 2024-10-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Maintenance And Repairs Maint Of Equipment-1099 Rept 443.44
Executive 2024-10-25 2025 Energy and Environment Cabinet Department for Natural Resources Maintenance And Repairs Maint Of Equipment-1099 Rept 64.5
Executive 2024-07-26 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Machinery & Implements > 500 Machinery & Implem-Over $5,000 14177.14

Sources: Kentucky Secretary of State