Search icon

Monroe LLC

Company Details

Name: Monroe LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Mar 2014 (11 years ago)
Organization Date: 06 Mar 2014 (11 years ago)
Last Annual Report: 06 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0881182
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 838 MAN O WAR BLVD, UNION, KY 41091
Place of Formation: KENTUCKY

Registered Agent

Name Role
Stephen Scott Harper Registered Agent

Member

Name Role
Megan Sulzer Member

Organizer

Name Role
Megan Marqua Organizer

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-09-14
Reinstatement Certificate of Existence 2022-02-23
Reinstatement 2022-02-23
Principal Office Address Change 2022-02-23
Registered Agent name/address change 2022-02-23
Reinstatement Approval Letter Revenue 2022-02-22
Administrative Dissolution 2021-10-19
Annual Report 2020-07-22
Annual Report 2019-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5543307403 2020-05-12 0457 PPP 7902 Connector Drive, Florence, KY, 41042
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Florence, BOONE, KY, 41042-0001
Project Congressional District KY-04
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3802.71
Forgiveness Paid Date 2021-10-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1248887 Intrastate Non-Hazmat 2004-05-18 10000 2003 2 1 Private(Property)
Legal Name MONROE LLC
DBA Name -
Physical Address 140 HASFURDER LN, EMINENCE, KY, 40019, US
Mailing Address 140 HASFURDER LN, EMINENCE, KY, 40019, US
Phone (502) 321-2632
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State