Search icon

SADDLEBRED INDUSTRIAL CONTROL PANELS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SADDLEBRED INDUSTRIAL CONTROL PANELS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Oct 2008 (17 years ago)
Organization Date: 31 Oct 2008 (17 years ago)
Last Annual Report: 24 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 0716893
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1721 FORTUNE CT. SUITE #175, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
ALICIA JONES Registered Agent

Organizer

Name Role
MICHAEL T. JONES Organizer

Member

Name Role
Alicia Jones Member

Unique Entity ID

CAGE Code:
6QYV2
UEI Expiration Date:
2020-12-23

Business Information

Activation Date:
2019-12-24
Initial Registration Date:
2012-05-09

Commercial and government entity program

CAGE number:
6QYV2
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2026-06-23
SAM Expiration:
2022-07-22

Contact Information

POC:
MICHAEL T. JONES
Corporate URL:
http://www.mtjcollc.com

Former Company Names

Name Action
MICHAEL T. JONES & COMPANY, LLC Old Name

Filings

Name File Date
Principal Office Address Change 2025-04-21
Registered Agent name/address change 2025-04-21
Annual Report 2025-02-24
Annual Report 2024-03-14
Annual Report 2023-03-10

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$44,700
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$44,942.06
Servicing Lender:
The Farmers National Bank of Danville
Use of Proceeds:
Payroll: $44,700

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State