Name: | MITCHELL CONSTRUCTION, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Jul 2008 (17 years ago) |
Organization Date: | 22 Jul 2008 (17 years ago) |
Last Annual Report: | 03 Jun 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0709959 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 42003 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 7309 BENTON RD., PADUCAH, KY 42003 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James Stanley Mitchell | Member |
Name | Role |
---|---|
JAMES S. MITCHELL | Organizer |
Name | Role |
---|---|
JAMES S. MITCHELL | Registered Agent |
Name | Action |
---|---|
M & M INTERIORS, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
MC HOMES | Expiring | 2025-08-07 |
Name | File Date |
---|---|
Annual Report | 2024-06-03 |
Registered Agent name/address change | 2024-06-03 |
Principal Office Address Change | 2024-06-03 |
Annual Report | 2023-06-05 |
Annual Report | 2022-07-07 |
Annual Report | 2021-04-15 |
Certificate of Assumed Name | 2020-08-07 |
Annual Report | 2020-03-16 |
Annual Report | 2019-06-14 |
Annual Report | 2018-05-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4911467002 | 2020-04-04 | 0457 | PPP | 342 CALVERT DR, PADUCAH, KY, 42003-1121 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1392518309 | 2021-01-17 | 0457 | PPS | 342 Calvert Dr, Paducah, KY, 42003-1121 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State