Name: | MARTIN'S IGA, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Nov 2014 (10 years ago) |
Organization Date: | 25 Nov 2014 (10 years ago) |
Last Annual Report: | 19 Jun 2024 (9 months ago) |
Managed By: | Members |
Organization Number: | 0903541 |
Industry: | Food Stores |
Number of Employees: | Medium (20-99) |
ZIP code: | 41465 |
City: | Salyersville, Bethanna, Burning Fork, Carver, Cisco, C... |
Primary County: | Magoffin County |
Principal Office: | 455 PARKWAY DRIVE, PO BOX 329, SALYERSVILLE, KY 41465 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RGHKQNXMR4B5 | 2025-02-21 | 455 PARKWAY DR, SALYERSVILLE, KY, 41465, 9247, USA | 455 PARKWAY DRIVE, SALYERSVILLE, KY, 41465, 9247, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 05 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-02-26 |
Initial Registration Date | 2023-02-28 |
Entity Start Date | 2014-11-25 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CRAIG MCNEW |
Address | 455 PARKWAY DRIVE, SALYERSVILLE, KY, 41465, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CRAIG MCNEW |
Address | 455 PARKWAY DRIVE, SALYERSVILLE, KY, 41465, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Linsey Mosley | Member |
Name | Role |
---|---|
LINSEY MOSLEY | Registered Agent |
Name | Role |
---|---|
LINDSEY MOSELY | Organizer |
Name | Status | Expiration Date |
---|---|---|
THE MARKET AT MARTIN | Active | 2029-10-23 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2024-10-23 |
Annual Report | 2024-06-19 |
Annual Report | 2023-06-20 |
Annual Report | 2022-06-27 |
Registered Agent name/address change | 2021-08-19 |
Annual Report | 2021-06-28 |
Principal Office Address Change | 2021-06-28 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-24 |
Annual Report | 2018-06-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2645987100 | 2020-04-11 | 0457 | PPP | Po Box 329, SALYERSVILLE, KY, 41465 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State