Search icon

MMCPM, LLC

Company Details

Name: MMCPM, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Oct 2014 (10 years ago)
Organization Date: 21 Oct 2014 (10 years ago)
Last Annual Report: 30 Jun 2023 (2 years ago)
Managed By: Members
Organization Number: 0900089
ZIP code: 41097
City: Williamstown
Primary County: Grant County
Principal Office: 451 E FAIRVIEW RD, WILLIAMSTOWN, KY 41097
Place of Formation: KENTUCKY

Member

Name Role
Summer Miller Member
Myron Miller Member

Registered Agent

Name Role
SUMMER MILLER Registered Agent

Organizer

Name Role
Summer Miller Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Registered Agent name/address change 2023-06-30
Annual Report 2023-06-30
Annual Report 2022-06-30
Annual Report 2021-07-31
Annual Report 2020-06-26
Annual Report 2019-07-04
Registered Agent name/address change 2019-07-04
Annual Report 2018-07-24
Principal Office Address Change 2017-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8317067703 2020-05-01 0457 PPP 451 FAIRVIEW RD E, WILLIAMSTOWN, KY, 41097
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98407
Loan Approval Amount (current) 98407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILLIAMSTOWN, GRANT, KY, 41097-0001
Project Congressional District KY-04
Number of Employees 9
NAICS code 541611
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 99981.51
Forgiveness Paid Date 2021-12-02

Sources: Kentucky Secretary of State