Search icon

MSM GROUP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MSM GROUP LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Apr 2012 (13 years ago)
Organization Date: 03 Apr 2012 (13 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0826104
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4350 BROWNSBORO RD, SUITE 120, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Organizer

Name Role
Steve Naiser Organizer

Registered Agent

Name Role
STEVE NAISER Registered Agent

Manager

Name Role
Steven T. Naiser Manager
Martin N. McClelland Manager

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001559968
Phone:
502-719-1000

Latest Filings

Form type:
13F-HR
File number:
028-15055
Filing date:
2023-01-26
File:
Form type:
13F-HR
File number:
028-15055
Filing date:
2022-10-18
File:
Form type:
13F-HR
File number:
028-15055
Filing date:
2022-07-15
File:
Form type:
13F-HR
File number:
028-15055
Filing date:
2022-04-19
File:
Form type:
13F-HR
File number:
028-15055
Filing date:
2022-01-27
File:

Former Company Names

Name Action
Regent Investment Management LLC Old Name

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-18
Registered Agent name/address change 2023-08-24
Annual Report 2023-08-24
Amendment 2023-01-03

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
102600.00
Total Face Value Of Loan:
102600.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102600
Current Approval Amount:
102600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103341

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State