Search icon

Mid South Management, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Mid South Management, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jul 2011 (14 years ago)
Organization Date: 26 Jul 2011 (14 years ago)
Last Annual Report: 30 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0796614
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 144 NORTH BROADWAY, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Member

Name Role
Michael David Prater Member

Organizer

Name Role
David Prater Organizer

Registered Agent

Name Role
DAVID PRATER Registered Agent

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-06-28
Annual Report 2022-05-24
Annual Report 2021-06-24
Registered Agent name/address change 2020-06-18

USAspending Awards / Financial Assistance

Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$48,350
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$48,672.07
Servicing Lender:
Citizens Bank & Trust Co. of Jackson
Use of Proceeds:
Payroll: $48,350

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State