Search icon

M & L ENTERPRISES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: M & L ENTERPRISES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Mar 2012 (13 years ago)
Organization Date: 26 Mar 2012 (13 years ago)
Last Annual Report: 20 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0825312
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2337 SIR BARTON WAY #125, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Organizer

Name Role
LYNEANG YI Organizer
SOK NGEAP YI Organizer

Member

Name Role
LINEANG YI Member
NARVY TENG Member
SOKNGEAP YI Member

Registered Agent

Name Role
SOK NGEAP YI Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-RS-208709 Special Sunday Retail Drink License Active 2025-04-18 2025-04-18 - 2025-08-31 2337 Sir Barton Way Unit 125, Lexington, Fayette, KY 40509
Department of Alcoholic Beverage Control 034-NQ4-208706 NQ4 Retail Malt Beverage Drink License Active 2025-04-18 2025-04-18 - 2025-08-31 2337 Sir Barton Way Unit 125, Lexington, Fayette, KY 40509
Department of Alcoholic Beverage Control 034-LD-208707 Quota Retail Drink License Active 2025-04-18 2025-04-18 - 2025-08-31 2337 Sir Barton Way Unit 125, Lexington, Fayette, KY 40509
Department of Alcoholic Beverage Control 034-SP-208708 Sampling License Active 2025-04-18 2025-04-18 - 2025-08-31 2337 Sir Barton Way Unit 125, Lexington, Fayette, KY 40509
Department of Alcoholic Beverage Control 034-NQ4-208223 NQ4 Retail Malt Beverage Drink License Active 2025-03-17 2025-03-17 - 2025-11-30 2304 Sir Barton Way Ste 185, Lexington, Fayette, KY 40509

Assumed Names

Name Status Expiration Date
LUXE NAIL BAR Active 2027-06-06
NAIL BAR & SPA Inactive 2023-02-07
NAIL ENVOGUE Inactive 2017-03-26

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-06-06
Certificate of Assumed Name 2022-06-06
Certificate of Assumed Name 2022-06-06
Certificate of Assumed Name 2022-06-06

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$18,700
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,700
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,863.11
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $18,700

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State