Search icon

MEADOWBROOK PARTNERS, LLC

Company Details

Name: MEADOWBROOK PARTNERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Mar 2012 (13 years ago)
Organization Date: 09 Mar 2012 (13 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0823946
Industry: Private Households
Number of Employees: Small (0-19)
ZIP code: 42241
City: Hopkinsville
Primary County: Christian County
Principal Office: PO BOX 708, HOPKINSVILLE, KY 42241
Place of Formation: KENTUCKY

Member

Name Role
ROBERT M GRAY Member
ROBERT JUSTIN WILLIAMS Member
THOMAS B CAYCE Member

Organizer

Name Role
ROBERT M. GRAY Organizer

Registered Agent

Name Role
ROBERT M. GRAY Registered Agent

Filings

Name File Date
Annual Report 2024-03-25
Registered Agent name/address change 2023-03-28
Annual Report 2023-03-28
Principal Office Address Change 2023-03-28
Annual Report 2022-05-17

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
8300.00
Total Face Value Of Loan:
8300.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8300
Current Approval Amount:
8300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
8419.2

Sources: Kentucky Secretary of State