Search icon

MWG ENTERPRISES, LLC

Company Details

Name: MWG ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Mar 2008 (17 years ago)
Organization Date: 03 Mar 2008 (17 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0686895
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 821 W. BROADWAY, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Organizer

Name Role
DAVID B. MOUR Organizer

Registered Agent

Name Role
KATHLEEN HALEY Registered Agent

Member

Name Role
MARTIN GOLDSMITH Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions CC23158 Check Casher Current - Licensed - - - - 821 W BROADWAYLOUISVILLE , KY 40202

Assumed Names

Name Status Expiration Date
USA CHECK CASHING Inactive 2025-05-13
U.S.A. CHECK CASHING Inactive 2018-06-30

Filings

Name File Date
Registered Agent name/address change 2025-01-02
Annual Report 2024-06-28
Annual Report 2023-03-16
Principal Office Address Change 2023-02-07
Annual Report 2022-06-13

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
41000.00
Total Face Value Of Loan:
41000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41000
Current Approval Amount:
41000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41494.25

Sources: Kentucky Secretary of State