Search icon

MMHH, LLC

Company Details

Name: MMHH, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 May 2012 (13 years ago)
Organization Date: 21 May 2012 (13 years ago)
Last Annual Report: 17 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0829558
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 114 N. MONROE ST., COLUMBIA, KY 42728
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F5R6XGSVDDH7 2023-12-16 113 CAMPBELLSVILLE ST, COLUMBIA, KY, 42728, 1434, USA 250 W. MAIN ST., SUITE 3010, LEXINGTON, KY, 40507, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2022-12-20
Initial Registration Date 2022-12-16
Entity Start Date 2012-05-21
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MELANIE R MCCLOUD
Address 114 N. MONROE ST., COLUMBIA, KY, 42728, USA
Government Business
Title PRIMARY POC
Name CRAIG L MCCLOUD
Address 250 W MAIN ST., SUITE 3010, LEXINGTON, KY, 40507, USA
Past Performance
Title PRIMARY POC
Name MELANIE R MCCLOUD
Address 114 N MONROE ST, COLUMBIA, KY, 42728, USA

Member

Name Role
Melanie Rena McCloud Member

Organizer

Name Role
MELANIE R. MCCLOUD Organizer

Registered Agent

Name Role
MELANIE R. MCCLOUD Registered Agent

Assumed Names

Name Status Expiration Date
THE MARION HOUSE ADULT HEALTH SERVICES CENTER Inactive 2024-11-25

Filings

Name File Date
Annual Report 2025-03-17
Registered Agent name/address change 2024-05-09
Annual Report 2024-05-09
Annual Report 2023-06-26
Principal Office Address Change 2022-12-01
Annual Report 2022-04-24
Annual Report 2021-02-11
Annual Report 2020-03-16
Name Renewal 2019-07-19
Annual Report 2019-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4508867004 2020-04-03 0457 PPP 113 Campbellsville St, COLUMBIA, KY, 42728-1434
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249100
Loan Approval Amount (current) 249100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26897
Servicing Lender Name Bank of Columbia
Servicing Lender Address 144 Public Sq, COLUMBIA, KY, 42728-1452
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLUMBIA, ADAIR, KY, 42728-1434
Project Congressional District KY-01
Number of Employees 46
NAICS code 624120
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26897
Originating Lender Name Bank of Columbia
Originating Lender Address COLUMBIA, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 250519.53
Forgiveness Paid Date 2020-11-05

Sources: Kentucky Secretary of State