Search icon

MASON MANAGEMENT LLC

Headquarter

Company Details

Name: MASON MANAGEMENT LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Aug 2007 (18 years ago)
Organization Date: 24 Aug 2007 (18 years ago)
Last Annual Report: 02 Jul 2024 (10 months ago)
Managed By: Members
Organization Number: 0672119
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 199 BENT TREE CT., NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of MASON MANAGEMENT LLC, MISSISSIPPI 978479 MISSISSIPPI

Organizer

Name Role
LEGALZOOM.COM, INC. Organizer

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Member

Name Role
MATT WINKLER Member

Filings

Name File Date
Annual Report 2024-07-02
Annual Report 2023-08-10
Annual Report 2022-06-29
Annual Report 2021-03-09
Annual Report 2020-05-27
Annual Report 2019-04-10
Annual Report 2018-06-14
Annual Report 2017-06-01
Annual Report 2016-06-28
Annual Report 2015-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4443568601 2021-03-18 0457 PPS 199 BENT CT, NICHOLASVILLE, KY, 40356
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356
Project Congressional District KY-02
Number of Employees 1
NAICS code 332312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 20921.11
Forgiveness Paid Date 2021-08-23
5793348109 2020-07-20 0457 PPP 199 BENT CT, NICHOLASVILLE, KY, 40356
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20207.5
Loan Approval Amount (current) 20207.5
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 U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-0001
Project Congressional District KY-06
Number of Employees 1
NAICS code 333120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 20388.81
Forgiveness Paid Date 2021-06-10

Sources: Kentucky Secretary of State