Search icon

500 MONMOUTH, LLC

Company Details

Name: 500 MONMOUTH, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Nov 2008 (17 years ago)
Organization Date: 12 Nov 2008 (17 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0717554
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 500 MONMOUTH STREET, NEWPORT, NEWPORT, KY 41071
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHRIS MARLOW Registered Agent

Member

Name Role
JOHN MARLOW Member
PEG MARLOW Member
CHRIS MARLOW Member

Organizer

Name Role
BRIAN C. DUNHAM Organizer

Filings

Name File Date
Dissolution 2025-03-03
Annual Report 2024-06-26
Annual Report 2023-06-08
Annual Report 2022-03-08
Principal Office Address Change 2022-03-08

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
10500.00
Total Face Value Of Loan:
10500.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10500
Current Approval Amount:
10500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
10600.92

Sources: Kentucky Secretary of State