Search icon

M9, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: M9, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Nov 2014 (11 years ago)
Organization Date: 12 Nov 2014 (11 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0902048
Industry: Water Transportation
Number of Employees: Small (0-19)
ZIP code: 42053
City: Kevil
Primary County: McCracken County
Principal Office: 240 COONTRAIL ROAD, KEVIL, KY 42053
Place of Formation: KENTUCKY

Registered Agent

Name Role
BOBBY R. MILLER, JR. Registered Agent

Organizer

Name Role
Christopher Myskowski Organizer

Manager

Name Role
Christopher Myskowski Manager

Filings

Name File Date
Registered Agent name/address change 2024-03-29
Registered Agent name/address change 2024-03-20
Annual Report 2024-03-20
Annual Report 2023-04-21
Annual Report 2022-05-17

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
8142.00
Total Face Value Of Loan:
8142.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8142
Current Approval Amount:
8142
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8179.92

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State