Search icon

Mash Development LLC

Company Details

Name: Mash Development LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Oct 2013 (12 years ago)
Organization Date: 10 Oct 2013 (12 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0869213
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 413 ADAIR ROAD, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Organizer

Name Role
Jeremy Mash Organizer

Registered Agent

Name Role
JEREMY MASH Registered Agent

Member

Name Role
Jeremy Mash Member

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-04-01
Annual Report 2023-03-27
Annual Report 2022-03-07
Annual Report 2021-05-24
Principal Office Address Change 2020-06-02
Annual Report 2020-06-02
Registered Agent name/address change 2020-06-02
Annual Report 2019-06-28
Annual Report 2018-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1188757100 2020-04-10 0457 PPP 110 John Davis Drive, GEORGETOWN, KY, 40324
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22727
Loan Approval Amount (current) 22727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-0001
Project Congressional District KY-06
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22969.52
Forgiveness Paid Date 2021-05-11
4604788305 2021-01-23 0457 PPS 413 Adair Rd, Lexington, KY, 40502-2424
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20862.57
Loan Approval Amount (current) 20862.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40502-2424
Project Congressional District KY-06
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20957.61
Forgiveness Paid Date 2021-07-09

Sources: Kentucky Secretary of State