Search icon

SEVEN MS, LLC

Company Details

Name: SEVEN MS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Sep 2007 (18 years ago)
Organization Date: 05 Sep 2007 (18 years ago)
Last Annual Report: 24 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 0672887
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 2300 HALL RD , NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
RON MCCAULEY Registered Agent

Organizer

Name Role
RON MCCAULEY Organizer

Member

Name Role
RON MCCAULEY Member

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-24
Annual Report 2021-06-23
Annual Report 2020-06-26
Annual Report 2019-06-26
Annual Report 2018-06-14
Annual Report 2017-06-13
Annual Report 2016-07-01
Annual Report 2015-06-30
Annual Report 2014-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5238008810 2021-04-17 0457 PPP 1181 Bypass S, Lawrenceburg, KY, 40342-9722
Loan Status Date 2023-05-12
Loan Status Charged Off
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227500
Loan Approval Amount (current) 227500
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 Lawrenceburg, ANDERSON, KY, 40342-9722
Project Congressional District KY-06
Number of Employees 14
NAICS code 441110
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 -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State