Search icon

MSM GROUP LLC

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 (2 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

Central Index Key

CIK number Mailing Address Business Address Phone
1559968 4350 BROWNSBORO ROAD, SUITE 120, LOUISVILLE, KY, 40207 4350 BROWNSBORO ROAD, SUITE 120, LOUISVILLE, KY, 40207 502-719-1000

Filings since 2023-01-26

Form type 13F-HR
File number 028-15055
Filing date 2023-01-26
Reporting date 2022-12-31
File View File

Filings since 2022-10-18

Form type 13F-HR
File number 028-15055
Filing date 2022-10-18
Reporting date 2022-09-30
File View File

Filings since 2022-07-15

Form type 13F-HR
File number 028-15055
Filing date 2022-07-15
Reporting date 2022-06-30
File View File

Filings since 2022-04-19

Form type 13F-HR
File number 028-15055
Filing date 2022-04-19
Reporting date 2022-03-31
File View File

Filings since 2022-01-27

Form type 13F-HR
File number 028-15055
Filing date 2022-01-27
Reporting date 2021-12-31
File View File

Filings since 2021-10-21

Form type 13F-HR
File number 028-15055
Filing date 2021-10-21
Reporting date 2021-09-30
File View File

Filings since 2021-07-16

Form type 13F-HR
File number 028-15055
Filing date 2021-07-16
Reporting date 2021-06-30
File View File

Filings since 2021-04-20

Form type 13F-HR
File number 028-15055
Filing date 2021-04-20
Reporting date 2021-03-31
File View File

Filings since 2021-01-27

Form type 13F-HR
File number 028-15055
Filing date 2021-01-27
Reporting date 2020-12-31
File View File

Filings since 2020-10-19

Form type 13F-HR
File number 028-15055
Filing date 2020-10-19
Reporting date 2020-09-30
File View File

Filings since 2020-07-29

Form type 13F-HR
File number 028-15055
Filing date 2020-07-29
Reporting date 2020-06-30
File View File

Filings since 2020-04-17

Form type 13F-HR
File number 028-15055
Filing date 2020-04-17
Reporting date 2020-03-31
File View File

Filings since 2020-01-30

Form type 13F-HR
File number 028-15055
Filing date 2020-01-30
Reporting date 2019-12-31
File View File

Filings since 2019-10-17

Form type 13F-HR
File number 028-15055
Filing date 2019-10-17
Reporting date 2019-09-30
File View File

Filings since 2019-07-15

Form type 13F-HR
File number 028-15055
Filing date 2019-07-15
Reporting date 2019-06-30
File View File

Filings since 2019-04-22

Form type 13F-HR
File number 028-15055
Filing date 2019-04-22
Reporting date 2019-03-31
File View File

Filings since 2019-01-22

Form type 13F-HR
File number 028-15055
Filing date 2019-01-22
Reporting date 2018-12-31
File View File

Filings since 2018-10-22

Form type 13F-HR
File number 028-15055
Filing date 2018-10-22
Reporting date 2018-09-30
File View File

Filings since 2018-07-16

Form type 13F-HR
File number 028-15055
Filing date 2018-07-16
Reporting date 2018-06-30
File View File

Filings since 2018-04-24

Form type 13F-HR
File number 028-15055
Filing date 2018-04-24
Reporting date 2018-03-31
File View File

Filings since 2018-01-26

Form type 13F-HR
File number 028-15055
Filing date 2018-01-26
Reporting date 2017-12-31
File View File

Filings since 2017-10-12

Form type 13F-HR
File number 028-15055
Filing date 2017-10-12
Reporting date 2017-09-30
File View File

Filings since 2017-07-17

Form type 13F-HR
File number 028-15055
Filing date 2017-07-17
Reporting date 2017-06-30
File View File

Filings since 2017-04-17

Form type 13F-HR
File number 028-15055
Filing date 2017-04-17
Reporting date 2017-03-31
File View File

Filings since 2017-01-30

Form type 13F-HR
File number 028-15055
Filing date 2017-01-30
Reporting date 2016-12-31
File View File

Filings since 2016-10-18

Form type 13F-HR
File number 028-15055
Filing date 2016-10-18
Reporting date 2016-09-30
File View File

Filings since 2016-07-15

Form type 13F-HR
File number 028-15055
Filing date 2016-07-15
Reporting date 2016-06-30
File View File

Filings since 2016-04-20

Form type 13F-HR
File number 028-15055
Filing date 2016-04-20
Reporting date 2016-03-31
File View File

Filings since 2016-01-14

Form type 13F-HR
File number 028-15055
Filing date 2016-01-14
Reporting date 2015-12-31
File View File

Filings since 2015-10-16

Form type 13F-HR
File number 028-15055
Filing date 2015-10-16
Reporting date 2015-09-30
File View File

Filings since 2015-07-15

Form type 13F-HR
File number 028-15055
Filing date 2015-07-15
Reporting date 2015-06-30
File View File

Filings since 2015-04-13

Form type 13F-HR
File number 028-15055
Filing date 2015-04-13
Reporting date 2015-03-31
File View File

Filings since 2015-01-14

Form type 13F-HR
File number 028-15055
Filing date 2015-01-14
Reporting date 2014-12-31
File View File

Filings since 2014-10-23

Form type 13F-HR
File number 028-15055
Filing date 2014-10-23
Reporting date 2014-09-30
File View File

Filings since 2014-07-23

Form type 13F-HR
File number 028-15055
Filing date 2014-07-23
Reporting date 2014-06-30
File View File

Filings since 2014-04-14

Form type 13F-HR
File number 028-15055
Filing date 2014-04-14
Reporting date 2014-03-31
File View File

Filings since 2014-01-22

Form type 13F-HR
File number 028-15055
Filing date 2014-01-22
Reporting date 2013-12-31
File View File

Filings since 2013-10-10

Form type 13F-HR
File number 028-15055
Filing date 2013-10-10
Reporting date 2013-09-30
File View File

Filings since 2013-07-15

Form type 13F-HR
File number 028-15055
Filing date 2013-07-15
Reporting date 2013-06-30
File View File

Filings since 2013-04-18

Form type 13F-HR
File number 028-15055
Filing date 2013-04-18
Reporting date 2013-03-31
File View File

Filings since 2013-01-17

Form type 13F-HR
File number 028-15055
Filing date 2013-01-17
Reporting date 2012-12-31
File View File

Filings since 2012-10-11

Form type 13F-HR
File number 028-15055
Filing date 2012-10-11
Reporting date 2012-09-30
File View File

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

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
Annual Report 2022-03-07
Annual Report 2021-04-14
Registered Agent name/address change 2021-04-14
Annual Report 2020-04-01
Annual Report 2019-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4257207108 2020-04-13 0457 PPP 4350 Brownsboro Rd Ste 120, LOUISVILLE, KY, 40207-1600
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102600
Loan Approval Amount (current) 102600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40207-1600
Project Congressional District KY-03
Number of Employees 4
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103341
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State