Search icon

MMP OF LEXINGTON, INC.

Company claim

Is this your business?

Get access!

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 2023-12-27
Principal Office Address Change 2023-12-27
Registered Agent name/address change 2023-12-27
Dissolution 2023-12-27
Reinstatement Certificate of Existence 2023-12-27

USAspending Awards / Financial Assistance

Date:
2021-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32527.00
Total Face Value Of Loan:
32527.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32527
Current Approval Amount:
32527
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
32853.73

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State