Search icon

MVH MECHANICAL LLC

Company Details

Name: MVH MECHANICAL LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Nov 2014 (10 years ago)
Organization Date: 20 Nov 2014 (10 years ago)
Last Annual Report: 18 Feb 2025 (24 days ago)
Managed By: Members
Organization Number: 0902733
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 200 ENDEAVOR DR, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Member

Name Role
Brad Kelley Member
Greg Thompson Member
Martin V Hutson Member
Kenneth D Walden Member

Registered Agent

Name Role
BRAD KELLEY Registered Agent

Organizer

Name Role
MARTIN HUTSON III Organizer
BRAD KELLEY Organizer

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-05-22
Annual Report 2023-03-21
Annual Report 2022-04-05
Annual Report 2021-03-18
Principal Office Address Change 2021-03-18
Annual Report 2020-03-24
Annual Report 2019-04-30
Annual Report 2018-06-08
Annual Report 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4912758309 2021-01-23 0457 PPS 200 Endeavor Dr, Georgetown, KY, 40324-8068
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 272352.97
Loan Approval Amount (current) 272352.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Georgetown, SCOTT, KY, 40324-8068
Project Congressional District KY-06
Number of Employees 11
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 273631.52
Forgiveness Paid Date 2021-07-19
4625427000 2020-04-04 0457 PPP 200 ENDEAVOR DR, GEORGETOWN, KY, 40324-8068
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133700
Loan Approval Amount (current) 133700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-8068
Project Congressional District KY-06
Number of Employees 9
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 134580.19
Forgiveness Paid Date 2020-12-08

Sources: Kentucky Secretary of State