Search icon

PAPA MANZO'S II, LLC

Company Details

Name: PAPA MANZO'S II, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 May 2015 (10 years ago)
Organization Date: 19 May 2015 (10 years ago)
Last Annual Report: 20 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0922307
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42345
City: Greenville
Primary County: Muhlenberg County
Principal Office: 4408 STATE ROUTE 181 SOUTH, GREENVILLE, KY 42345
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHELLE WILSON Registered Agent

Member

Name Role
Michelle Louise Wilson Member

Organizer

Name Role
MICHELLE WILSON Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 089-NQ2-187556 NQ2 Retail Drink License Active 2025-04-22 2021-12-28 - 2026-04-30 129 S Main St, Greenville, Muhlenberg, KY 42345
Department of Alcoholic Beverage Control 089-NQ2-187556 NQ2 Retail Drink License Active 2024-04-25 2021-12-28 - 2026-04-30 129 S Main St, Greenville, Muhlenberg, KY 42345

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-20
Registered Agent name/address change 2024-03-20
Annual Report 2023-04-02
Annual Report 2022-06-15

USAspending Awards / Financial Assistance

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:
4500.00
Total Face Value Of Loan:
4500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4500
Current Approval Amount:
4500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4529.59

Sources: Kentucky Secretary of State