Search icon

MGM Incorporated

Company Details

Name: MGM Incorporated
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Mar 2009 (16 years ago)
Organization Date: 25 Mar 2009 (16 years ago)
Last Annual Report: 28 Aug 2024 (8 months ago)
Organization Number: 0726444
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: 278 White Station Road, Berea, KY 40403
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
Rick Marcum Incorporator

Registered Agent

Name Role
Rick Marcum Registered Agent

President

Name Role
Rick Marcum President

Secretary

Name Role
Rick Marcum Secretary

Filings

Name File Date
Annual Report 2024-08-28
Annual Report 2023-08-14
Annual Report 2022-07-06
Annual Report 2021-08-19
Annual Report 2020-06-17
Annual Report 2019-06-28
Annual Report 2018-09-12
Annual Report 2017-06-28
Annual Report 2016-07-19
Annual Report 2015-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2852167910 2020-06-12 0457 PPP 760 FORESTHILL DR, CRESCENT SPRINGS, KY, 41017-4477
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5225.25
Loan Approval Amount (current) 5225.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRESCENT SPRINGS, KENTON, KY, 41017-4477
Project Congressional District KY-04
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5276.34
Forgiveness Paid Date 2021-06-17

Sources: Kentucky Secretary of State