Search icon

MAVERICK GROUNDS MAINTENANCE, LLC

Company Details

Name: MAVERICK GROUNDS MAINTENANCE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Apr 2008 (17 years ago)
Organization Date: 08 Apr 2008 (17 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0702480
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40010
City: Buckner
Primary County: Oldham County
Principal Office: PO BOX 489, BUCKNER, KY 40010
Place of Formation: KENTUCKY

Organizer

Name Role
JUSTIN HENDERSON Organizer

Registered Agent

Name Role
DAVID MULLINS Registered Agent

Member

Name Role
DAVID MULLINS Member
Heather Mullins Member

Filings

Name File Date
Annual Report 2025-02-17
Annual Report Amendment 2024-03-13
Annual Report 2024-03-06
Principal Office Address Change 2023-10-11
Registered Agent name/address change 2023-10-11

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
35656.00
Total Face Value Of Loan:
35656.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35656
Current Approval Amount:
35656
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35863.99

Sources: Kentucky Secretary of State