Search icon

McGarvey Labs, LLC

Company Details

Name: McGarvey Labs, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Feb 2012 (13 years ago)
Organization Date: 27 Feb 2012 (13 years ago)
Last Annual Report: 08 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0822717
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 8174 MALL ROAD, FLORENCE, KY 41042
Place of Formation: KENTUCKY

Organizer

Name Role
Jonathan Scott McGarvey Organizer
Kelley Rashelle McGarvey Organizer

Registered Agent

Name Role
Jonathan Scott McGarvey Registered Agent

Member

Name Role
Jonathan Scott McGarvey Member
Kelley Rashelle McGarvey Member

Assumed Names

Name Status Expiration Date
ARCPOINT LABS OF FLORENCE Inactive 2025-04-01

Filings

Name File Date
Annual Report 2024-03-08
Annual Report 2023-05-02
Annual Report 2022-04-17
Annual Report 2021-02-11
Certificate of Assumed Name 2020-04-01
Annual Report 2020-02-17
Annual Report 2019-04-24
Annual Report 2018-04-26
Annual Report 2017-05-10
Annual Report 2016-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8663497107 2020-04-15 0457 PPP 8174 Mall Rd, FLORENCE, KY, 41042
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 34024
Undisbursed Amount 0
Franchise Name ARCpoint Labs
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLORENCE, BOONE, KY, 41042-0001
Project Congressional District KY-04
Number of Employees 6
NAICS code 621999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34318.56
Forgiveness Paid Date 2021-03-17

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-28 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 9968
Executive 2025-02-10 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 6730
Executive 2025-01-28 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 5345
Executive 2025-01-27 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 13535
Executive 2025-01-14 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 5970
Executive 2025-01-13 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 5100
Executive 2025-01-03 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 15195
Executive 2024-12-27 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 6380
Executive 2024-12-23 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 6125
Executive 2024-12-12 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 15395

Sources: Kentucky Secretary of State