Search icon

MBP, LLC

Company Details

Name: MBP, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Apr 2013 (12 years ago)
Organization Date: 30 Apr 2013 (12 years ago)
Last Annual Report: 01 Jan 2022 (3 years ago)
Managed By: Managers
Organization Number: 0856382
ZIP code: 42437
City: Morganfield, Henshaw
Primary County: Union County
Principal Office: 551 US HWY. 60 EAST, MORGANFIELD, KY 42437
Place of Formation: KENTUCKY

Organizer

Name Role
BHARET PATEL Organizer

Registered Agent

Name Role
BHARAT PATEL Registered Agent

Member

Name Role
BHARAT PATEL Member
PRANAV MORAR Member

Filings

Name File Date
Dissolution 2023-04-11
Annual Report 2022-01-01
Annual Report 2021-01-01
Annual Report 2020-01-03
Annual Report 2019-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
13510.00
Total Face Value Of Loan:
13510.00
Date:
2013-08-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
955000.00
Total Face Value Of Loan:
955000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13510
Current Approval Amount:
13510
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13594.06

Sources: Kentucky Secretary of State