Search icon

MC2 Global , LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MC2 Global , LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jun 2015 (10 years ago)
Organization Date: 10 Jun 2015 (10 years ago)
Last Annual Report: 18 Feb 2025 (6 months ago)
Managed By: Managers
Organization Number: 0924563
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 530 W. 9TH STREET SUITE 211, NEWPORT, KY 41071
Place of Formation: KENTUCKY

Manager

Name Role
Katie D Baker Manager

Organizer

Name Role
Katie Baker Organizer

Registered Agent

Name Role
Katie Baker Registered Agent

Commercial and government entity program

CAGE number:
8KSD3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2026-04-12
SAM Expiration:
2022-07-09

Contact Information

POC:
KATIE BAKER
Corporate URL:
https://www.mc2finance.com

Assumed Names

Name Status Expiration Date
MC2 FINANCE Inactive 2025-04-09

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-20
Annual Report 2023-03-21
Annual Report 2022-03-06
Annual Report 2021-02-10

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,400
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$6,459.56
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $5,120
Utilities: $640
Rent: $640

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State