Search icon

MC2 Global , LLC

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 (2 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

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
Principal Office Address Change 2020-05-04
Certificate of Assumed Name 2020-04-09
Annual Report 2020-02-20
Annual Report 2019-04-26
Annual Report 2018-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1078537310 2020-04-28 0457 PPP 8 BARRINGTON RD, FT WRIGHT, KY, 41011-2604
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6400
Loan Approval Amount (current) 6400
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FT WRIGHT, KENTON, KY, 41011-2604
Project Congressional District KY-04
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 6459.56
Forgiveness Paid Date 2021-04-08

Sources: Kentucky Secretary of State