Search icon

Mackey Group, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Mackey Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Feb 2011 (15 years ago)
Organization Date: 28 Feb 2011 (15 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Managed By: Members
Organization Number: 0785626
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 2250 Mackey Pike, Nicholasville, KY 40356
Place of Formation: KENTUCKY

Member

Name Role
Nancy Moss Wiser Member

Organizer

Name Role
Nancy Moss Wiser Organizer

Registered Agent

Name Role
Nancy Moss Wiser Registered Agent

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
NANCY WISER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business Joint Venture, Women-Owned Small Business, Woman Owned
User ID:
P1503370
Trade Name:
WISER STRATEGIES

Unique Entity ID

Unique Entity ID:
LMDCTM8FKAN3
CAGE Code:
6BT34
UEI Expiration Date:
2026-05-16

Business Information

Doing Business As:
WISER STRATEGIES
Activation Date:
2025-05-18
Initial Registration Date:
2011-03-18

Commercial and government entity program

CAGE number:
6BT34
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-18
CAGE Expiration:
2030-05-18
SAM Expiration:
2026-05-16

Contact Information

POC:
NANCY WISER
Corporate URL:
www.wiserstrategies.com

Assumed Names

Name Status Expiration Date
WISER STRATEGIES Active 2027-07-29

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-05-09
Name Renewal 2022-07-29
Annual Report 2022-04-25
Annual Report 2021-04-10

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
25548.72
Total Face Value Of Loan:
25548.72
Date:
2020-04-11
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:
25500.00
Total Face Value Of Loan:
25500.00
Date:
2020-04-11
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:
25500.00
Total Face Value Of Loan:
25500.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$25,548.72
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,548.72
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$25,769.43
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $25,544.72
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$25,500
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$25,713.92
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $25,500

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State