Search icon

MC2 Management, LLC

Company Details

Name: MC2 Management, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Nov 2013 (11 years ago)
Organization Date: 14 Nov 2013 (11 years ago)
Last Annual Report: 12 Jun 2023 (2 years ago)
Managed By: Members
Organization Number: 0872131
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7000 Houston Road, Suite 12, Florence, KY 41042
Place of Formation: KENTUCKY

Member

Name Role
Marc R Collins Member

Organizer

Name Role
Marc Collins Organizer

Registered Agent

Name Role
Marc Collins Registered Agent

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-12
Annual Report 2022-03-14
Annual Report 2021-02-10
Annual Report 2020-06-23
Annual Report 2019-08-05
Annual Report 2018-04-11
Annual Report 2017-04-26
Annual Report 2016-06-28
Annual Report 2015-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2303387903 2020-06-11 0457 PPP 7000 HOUSTON RD, FLORENCE, KY, 41042-4864
Loan Status Date 2020-07-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLORENCE, BOONE, KY, 41042-4864
Project Congressional District KY-04
Number of Employees 1
NAICS code 522291
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3056.92
Forgiveness Paid Date 2022-05-03

Sources: Kentucky Secretary of State