Search icon

MULLOY PROPERTIES, LLC

Company Details

Name: MULLOY PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Dec 2010 (14 years ago)
Organization Date: 17 Dec 2010 (14 years ago)
Last Annual Report: 20 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0777632
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 9000 WESSEX PLACE, #203, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Organizer

Name Role
ELIZABETH HOLT Organizer
TED WHITE Organizer
LISA THIENEMAN Organizer

Registered Agent

Name Role
ELIZABETH HOLT Registered Agent

Member

Name Role
Lisa Thieneman Member
Elizabeth Holt Member

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-20
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-25

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
125900.00
Total Face Value Of Loan:
125900.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125900
Current Approval Amount:
125900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
127396.81

Sources: Kentucky Secretary of State