Search icon

Magic Maid, LLC

Company Details

Name: Magic Maid, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Mar 2012 (13 years ago)
Organization Date: 08 Mar 2012 (13 years ago)
Last Annual Report: 09 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 0823736
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 17 W. 8TH STREET, NEWPORT, KY 41071
Place of Formation: KENTUCKY

Member

Name Role
CATHERINE BELL Member
BRIAN ROBERTS Member

Registered Agent

Name Role
MICHAEL P. BACH PSC Registered Agent

Organizer

Name Role
Catherine Bell Organizer

Filings

Name File Date
Dissolution 2023-05-31
Annual Report 2022-06-09
Annual Report 2021-04-23
Annual Report 2020-06-01
Annual Report 2019-06-20
Annual Report 2018-06-27
Annual Report 2017-03-16
Registered Agent name/address change 2016-02-23
Principal Office Address Change 2016-02-23
Annual Report 2016-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8236727709 2020-05-01 0457 PPP 17 8TH ST W, NEWPORT, KY, 41071
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8101
Loan Approval Amount (current) 8101
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWPORT, CAMPBELL, KY, 41071-0001
Project Congressional District KY-04
Number of Employees 2
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State