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 (18 years ago)
Organization Date: 08 Nov 2006 (18 years ago)
Last Annual Report: 30 Jun 2024 (10 months 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
Annual Report 2020-07-31
Annual Report 2019-04-24
Annual Report 2018-07-16
Annual Report 2017-04-25
Annual Report 2016-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6065667100 2020-04-14 0457 PPP 240 RIVERTON RD, FOSTER, KY, 41043
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) 37812
Loan Approval Amount (current) 37812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FOSTER, BRACKEN, KY, 41043-0001
Project Congressional District KY-04
Number of Employees 5
NAICS code 811111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38311.96
Forgiveness Paid Date 2021-08-11

Sources: Kentucky Secretary of State