Search icon

PM Martin LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PM Martin LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Aug 2015 (10 years ago)
Organization Date: 18 Aug 2015 (10 years ago)
Last Annual Report: 11 Apr 2025 (2 months ago)
Managed By: Members
Organization Number: 0929841
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 208 COLLEGE PARK DR, Crestview Hills, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
Marion Michael Martin Registered Agent

Member

Name Role
MARION MICHAEL MARTIN Member
PHYLLIS C MARTIN Member
SAMUEL C MARTIN Member

Organizer

Name Role
Marion Michael Martin 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 059-NQ4-3413 NQ4 Retail Malt Beverage Drink License Active 2024-11-13 2015-12-02 - 2025-11-30 3214 Madison Pike, Covington, Kenton, KY 41017
Department of Alcoholic Beverage Control 059-NQ4-4689 NQ4 Retail Malt Beverage Drink License Active 2024-11-13 2019-12-02 - 2025-11-30 2515 Anderson Rd, Crescent Springs, Kenton, KY 41017
Department of Alcoholic Beverage Control 059-LD-575 Quota Retail Drink License Active 2024-11-13 2015-12-02 - 2025-11-30 3214 Madison Pike, Covington, Kenton, KY 41017
Department of Alcoholic Beverage Control 059-LD-295 Quota Retail Drink License Active 2024-11-13 2019-12-02 - 2025-11-30 2515 Anderson Rd, Crescent Springs, Kenton, KY 41017
Department of Alcoholic Beverage Control 059-RS-4216 Special Sunday Retail Drink License Active 2024-11-13 2015-12-02 - 2025-11-30 3214 Madison Pike, Covington, Kenton, KY 41017

Filings

Name File Date
Annual Report 2025-04-11
Annual Report 2024-05-30
Annual Report Amendment 2023-05-15
Annual Report 2023-05-05
Annual Report 2022-04-19

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
6875.00
Total Face Value Of Loan:
6875.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6875
Current Approval Amount:
6875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6913.96

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State