Search icon

MPH ENTERPRISES, LLC

Company Details

Name: MPH ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Nov 2006 (19 years ago)
Organization Date: 08 Nov 2006 (19 years ago)
Last Annual Report: 30 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0650498
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 41043
City: Foster
Primary County: Bracken County
Principal Office: 240 RIVERTON ROAD, FOSTER, KY 41043
Place of Formation: KENTUCKY

Registered Agent

Name Role
TRAVIS P. DYKES Registered Agent

Member

Name Role
TRAVIS PAUL DYKES Member

Organizer

Name Role
TRAVIS P. DYKES Organizer

Assumed Names

Name Status Expiration Date
2L MOTORSPORTS Inactive 2011-11-08

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-06-27
Annual Report 2022-05-17
Annual Report 2021-08-15
Certificate of Assumed Name 2020-11-03

USAspending Awards / Financial Assistance

Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
473400.00
Date:
2020-04-14
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:
37812.00
Total Face Value Of Loan:
37812.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37812
Current Approval Amount:
37812
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38311.96

Sources: Kentucky Secretary of State