Search icon

MARK COLLINS, LLC

Company Details

Name: MARK COLLINS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 11 Jan 2007 (18 years ago)
Organization Date: 11 Jan 2007 (18 years ago)
Last Annual Report: 29 Apr 2008 (17 years ago)
Managed By: Members
Organization Number: 0654778
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 1818 WILLIAM SIMMONS ROAD, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARK COLLINS, LLC Registered Agent

Organizer

Name Role
MARK COLLINS Organizer

Member

Name Role
MARK COLLINS Member

Signature

Name Role
MARK COLLINS Signature

Filings

Name File Date
Administrative Dissolution Return 2009-11-13
Administrative Dissolution 2009-11-03
Annual Report 2008-04-29
Articles of Organization 2007-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2589928606 2021-03-15 0457 PPP 2300 W Highway 619, Russell Springs, KY, 42642-6854
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7925.62
Loan Approval Amount (current) 7925.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27874
Servicing Lender Name The First National Bank of Russell Springs
Servicing Lender Address 36 W Steve Wariner Dr, RUSSELL SPRINGS, KY, 42642
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Russell Springs, RUSSELL, KY, 42642-6854
Project Congressional District KY-01
Number of Employees 1
NAICS code 811191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27874
Originating Lender Name The First National Bank of Russell Springs
Originating Lender Address RUSSELL SPRINGS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7946.53
Forgiveness Paid Date 2021-06-23

Sources: Kentucky Secretary of State