Search icon

Magnet Co, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Magnet Co, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jun 2014 (11 years ago)
Organization Date: 13 Jun 2014 (11 years ago)
Last Annual Report: 20 Aug 2024 (a year ago)
Managed By: Members
Organization Number: 0889721
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 1806 RIVER HEIGHTS LANE, VILLA HILLS, KY 41017
Place of Formation: KENTUCKY

Member

Name Role
Sarah Littlefield Member
Gavin Hall Member

Organizer

Name Role
Gavin Hall Organizer
Sarah Littlefield Organizer

Registered Agent

Name Role
SARAH LITTLEFIELD Registered Agent

Unique Entity ID

CAGE Code:
7QNS2
UEI Expiration Date:
2017-10-18

Business Information

Division Name:
MAGNET CO LLC
Division Number:
MAGNET CO
Activation Date:
2016-10-27
Initial Registration Date:
2016-10-18

Commercial and government entity program

CAGE number:
7QNS2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2021-10-27

Contact Information

POC:
SARAH LITTLEFIELD
Corporate URL:
www.magnet.co

Form 5500 Series

Employer Identification Number (EIN):
471090144
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-08-20
Annual Report 2023-08-16
Annual Report 2022-03-22
Annual Report 2021-06-14
Annual Report 2020-06-02

USAspending Awards / Financial Assistance

Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-820.00
Total Face Value Of Loan:
15900.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16720.00
Total Face Value Of Loan:
15900.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$16,720
Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,971.01
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $15,900

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State