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 (2 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
Registered Agent name/address change 2023-10-11
Principal Office Address Change 2023-10-11
Principal Office Address Change 2023-10-11
Annual Report 2023-03-17
Annual Report 2022-05-17
Annual Report 2021-02-11
Annual Report 2020-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6477597110 2020-04-14 0457 PPP 9411 LAGRANGE RD, SMITHFIELD, KY, 40068
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35656
Loan Approval Amount (current) 35656
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 SMITHFIELD, HENRY, KY, 40068-0001
Project Congressional District KY-04
Number of Employees 6
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35863.99
Forgiveness Paid Date 2020-11-17

Sources: Kentucky Secretary of State