Search icon

MEADOWBROOK STRUCTURES, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MEADOWBROOK STRUCTURES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Mar 2012 (13 years ago)
Organization Date: 23 Mar 2012 (13 years ago)
Last Annual Report: 11 Jul 2024 (a year ago)
Managed By: Members
Organization Number: 0825225
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 880 TATES CREEK ROAD, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL R. EAVES Registered Agent

Member

Name Role
Dallas Ray Merrill Member

Organizer

Name Role
JPE B. KOGER Organizer

Links between entities

Type:
Headquarter of
Company Number:
000-837-600
State:
ALABAMA

Former Company Names

Name Action
MEADOWBROOKS STRUCTURES, LLC Old Name

Filings

Name File Date
Annual Report 2024-07-11
Annual Report 2023-06-02
Annual Report 2023-06-02
Annual Report 2022-03-06
Annual Report 2021-08-19

USAspending Awards / Financial Assistance

Date:
2021-04-12
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:
20833.33
Total Face Value Of Loan:
20833.33

Paycheck Protection Program

Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.33
Current Approval Amount:
20833.33
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20910.3

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2022-10-05
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State