Search icon

MARY LLC

Company Details

Name: MARY LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 May 2013 (12 years ago)
Organization Date: 02 May 2013 (12 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Managed By: Members
Organization Number: 0856702
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 9496 STATE ROUTE 80 WEST, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Registered Agent

Name Role
VANITA PATEL Registered Agent

Organizer

Name Role
VANITA PATEL Organizer

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-06-05
Annual Report 2022-06-28
Annual Report 2021-05-03
Annual Report 2020-05-18
Annual Report 2019-04-24
Annual Report 2018-05-29
Annual Report 2017-06-06
Annual Report 2016-06-30
Annual Report 2015-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9924847109 2020-04-15 0457 PPP 9496 STATE ROUTE 80, MAYFIELD, KY, 42066-9310
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9910
Loan Approval Amount (current) 9910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26893
Servicing Lender Name First Community Bank of the Heartland, Inc.
Servicing Lender Address 114 E Jackson St, CLINTON, KY, 42031-1419
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAYFIELD, GRAVES, KY, 42066-9310
Project Congressional District KY-01
Number of Employees 5
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 26893
Originating Lender Name First Community Bank of the Heartland, Inc.
Originating Lender Address CLINTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10014.26
Forgiveness Paid Date 2021-05-06

Sources: Kentucky Secretary of State