Search icon

MILLCRAFT, LLC

Company Details

Name: MILLCRAFT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Nov 2008 (17 years ago)
Organization Date: 05 Nov 2008 (17 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0717127
Industry: Rubber and Miscellaneous Plastic Products
Number of Employees: Small (0-19)
ZIP code: 40037
City: Loretto
Primary County: Marion County
Principal Office: 126 NEW HAVEN RD, LORETTO, KY 40037
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARTIN S WILLIAMS Registered Agent

Manager

Name Role
Martin S Williams Manager

Organizer

Name Role
MARTY WILLIAMS Organizer

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-05-22
Annual Report Amendment 2023-12-11
Annual Report 2023-03-16
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20916.33

Sources: Kentucky Secretary of State