Search icon

MMP OF LEXINGTON, INC.

Company Details

Name: MMP OF LEXINGTON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jan 2008 (17 years ago)
Organization Date: 02 Jan 2008 (17 years ago)
Last Annual Report: 27 Dec 2023 (a year ago)
Organization Number: 0681944
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 6014 CANONERO WAY, VERSAILLES, KY 40383
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
BETSY S DAVIS Secretary

Registered Agent

Name Role
BRIAN T. DAVIS Registered Agent

Vice President

Name Role
BETSY S. DAVIS Vice President

Incorporator

Name Role
JEFFREY R. WALKER Incorporator

President

Name Role
Brian Thomas Davis President

Assumed Names

Name Status Expiration Date
MINUTEMAN PRESS OF LEXINGTON Active 2026-03-17

Filings

Name File Date
Reinstatement Certificate of Existence 2023-12-27
Reinstatement 2023-12-27
Principal Office Address Change 2023-12-27
Registered Agent name/address change 2023-12-27
Dissolution 2023-12-27
Administrative Dissolution 2023-10-04
Annual Report 2022-06-07
Annual Report 2021-06-09
Certificate of Assumed Name 2021-03-16
Annual Report 2020-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7746758600 2021-03-24 0457 PPS 2408 Merchant St, Lexington, KY, 40511-2602
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32527
Loan Approval Amount (current) 32527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40511-2602
Project Congressional District KY-06
Number of Employees 5
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 32853.73
Forgiveness Paid Date 2022-03-30

Sources: Kentucky Secretary of State