Search icon

Mobile Images of Kentucky LLC

Company Details

Name: Mobile Images of Kentucky LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Aug 2015 (10 years ago)
Organization Date: 31 Aug 2015 (10 years ago)
Last Annual Report: 11 Feb 2021 (4 years ago)
Managed By: Members
Organization Number: 0930920
Principal Office: PO BOX 21780, Chattanooga, TN 37424
Place of Formation: KENTUCKY

Member

Name Role
Rick B Merchant Member
Desmond L Fischer Member

Registered Agent

Name Role
Mobile Images of Kentucky LLC Registered Agent

Filings

Name File Date
Dissolution 2022-04-01
Annual Report 2021-02-11
Annual Report 2020-02-14
Annual Report 2019-06-04
Annual Report 2018-04-24
Annual Report 2017-05-30
Registered Agent name/address change 2016-02-17
Annual Report 2016-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2005497206 2020-04-15 0457 PPP 517 N Maple Street,, Winchester, KY, 40391-1475
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) 81800
Loan Approval Amount (current) 81800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winchester, CLARK, KY, 40391-1475
Project Congressional District KY-06
Number of Employees 13
NAICS code 621512
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 82593.35
Forgiveness Paid Date 2021-04-19

Sources: Kentucky Secretary of State