Search icon

mILBY eNTERPRISES , LLC

Company Details

Name: mILBY eNTERPRISES , 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: 07 Aug 2024 (7 months ago)
Managed By: Managers
Organization Number: 0924628
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 42743
City: Greensburg
Primary County: Green County
Principal Office: 1303 Summersville Rd, Greensburg, KY 42743
Place of Formation: KENTUCKY

Registered Agent

Name Role
GARRETT MILBY Registered Agent
Garrett Milby Registered Agent

Manager

Name Role
Garrett Wesley Milby Manager

Organizer

Name Role
Garrett Milby Organizer

Filings

Name File Date
Annual Report 2024-08-07
Annual Report 2023-06-30
Annual Report 2023-06-30
Annual Report 2022-06-30
Annual Report 2021-06-22
Registered Agent name/address change 2021-04-06
Principal Office Address Change 2021-04-06
Annual Report 2020-04-10
Annual Report 2019-08-08
Registered Agent name/address change 2018-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8223217100 2020-04-15 0457 PPP 330 Bridlewood Park, Campbellsville, KY, 42718
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Campbellsville, TAYLOR, KY, 42718-1000
Project Congressional District KY-01
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13593.58
Forgiveness Paid Date 2021-01-25

Sources: Kentucky Secretary of State