Search icon

MERCHANT GLOBAL PROCESSING, LLC

Company Details

Name: MERCHANT GLOBAL PROCESSING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Feb 2015 (10 years ago)
Organization Date: 02 Feb 2015 (10 years ago)
Last Annual Report: 29 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0909160
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 329 TOP HILL DRIVE, SHELBYVILLE, KY 40065-9620
Place of Formation: KENTUCKY

Registered Agent

Name Role
MATTHEW LONG Registered Agent

Member

Name Role
MATTHEW THOMAS LONG Member

Organizer

Name Role
PAUL LOWE Organizer

Filings

Name File Date
Annual Report 2024-06-29
Registered Agent name/address change 2023-06-29
Annual Report 2023-06-29
Principal Office Address Change 2023-06-29
Annual Report 2022-06-29

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15700.00
Total Face Value Of Loan:
66100.00
Date:
2020-04-28
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:
1906.87
Total Face Value Of Loan:
1906.87

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1906.87
Current Approval Amount:
1906.87
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1924.37

Sources: Kentucky Secretary of State