Search icon

MEYER HOLDINGS, LLC

Company Details

Name: MEYER HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Mar 2014 (11 years ago)
Organization Date: 26 Mar 2014 (11 years ago)
Last Annual Report: 16 Mar 2025 (3 months ago)
Managed By: Managers
Organization Number: 0883056
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 423 SAWMILL RD, COLUMBIA, KY 42728
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL MEYER, LLC Registered Agent

Manager

Name Role
Michael Meyer Manager

Organizer

Name Role
MICHAEL MEYER Organizer

Filings

Name File Date
Annual Report 2025-03-16
Annual Report 2024-06-09
Annual Report 2023-03-17
Annual Report 2022-06-07
Annual Report 2021-06-02

USAspending Awards / Financial Assistance

Date:
2022-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
43400.00
Total Face Value Of Loan:
43400.00

Sources: Kentucky Secretary of State