Search icon

mn construction, LLC

Company Details

Name: mn construction, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Feb 2013 (12 years ago)
Organization Date: 18 Feb 2013 (12 years ago)
Last Annual Report: 09 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0850195
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 201, BROWN ST, 201, BROWN ST, PADUCAH, PADUCAH, KY 42003
Place of Formation: KENTUCKY

Member

Name Role
Michael Adam Tyrie Member

Organizer

Name Role
michael adam tyrie Organizer

Registered Agent

Name Role
MICHAEL ADAM TYRIE Registered Agent

Filings

Name File Date
Annual Report 2024-04-09
Annual Report 2023-03-16
Annual Report Amendment 2022-08-05
Registered Agent name/address change 2022-03-08
Principal Office Address Change 2022-03-08
Annual Report 2022-03-08
Registered Agent name/address change 2021-04-14
Annual Report 2021-04-14
Principal Office Address Change 2021-02-11
Annual Report 2020-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7722377102 2020-04-14 0457 PPP 12055 WOODVILLE RD, KEVIL, KY, 42053
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54737.5
Loan Approval Amount (current) 54737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEVIL, BALLARD, KY, 42053-0001
Project Congressional District KY-01
Number of Employees 10
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 55098.87
Forgiveness Paid Date 2020-12-14

Sources: Kentucky Secretary of State