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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MASON MANAGEMENT LLC, MISSISSIPPI | 978479 | MISSISSIPPI |
Name | Role |
---|---|
LEGALZOOM.COM, INC. | Organizer |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Registered Agent |
Name | Role |
---|---|
MATT WINKLER | Member |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5793348109 | 2020-07-20 | 0457 | PPP | 199 BENT CT, NICHOLASVILLE, KY, 40356 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State