Search icon

MID-STATE INVESTMENTS, LLC

Company Details

Name: MID-STATE INVESTMENTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Aug 2007 (18 years ago)
Organization Date: 22 Aug 2007 (18 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0671904
Industry: Home Furniture, Furnishings and Equipment Stores
Number of Employees: Small (0-19)
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 837 US HIGHWAY 68 W, SUITE A, BENTON, KY 42025
Place of Formation: KENTUCKY

Member

Name Role
JERRY L THWEATT Member
TERRY L TAYLOR Member
TERI D JONES Member

Registered Agent

Name Role
JERRY THWEATT Registered Agent

Organizer

Name Role
JERRY THWEATT Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 169528 Home Medical Equipment and Services Provider Active 2012-08-09 - - 2026-09-30 dba At Home Medical, 837 US Highway 68 W, Benton, KY 420257418

Assumed Names

Name Status Expiration Date
AT HOME MEDICAL Inactive 2024-01-03

Filings

Name File Date
Annual Report 2025-02-17
Certificate of Assumed Name 2024-08-08
Annual Report 2024-03-11
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-15
Annual Report 2020-02-12
Annual Report 2019-06-24
Certificate of Assumed Name 2019-01-03
Annual Report 2018-04-12

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2777245002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MID STATE INVESTMENTS LLC
Recipient Name Raw MID STATE INVESTMENTS LLC
Recipient UEI MV9DP4FNJAE9
Recipient DUNS 009508726
Recipient Address 498 J MONTGOMERY RD, RUSSELLVILLE, LOGAN, KENTUCKY, 42276-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 100000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7425637210 2020-04-28 0457 PPP 837 US Highway 68, BENTON, KY, 42025-7418
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47010
Loan Approval Amount (current) 47010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BENTON, MARSHALL, KY, 42025-7418
Project Congressional District KY-01
Number of Employees 9
NAICS code 423450
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 47439.62
Forgiveness Paid Date 2021-04-01

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 78.9

Sources: Kentucky Secretary of State