Search icon

MFI Holdings, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MFI Holdings, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jun 2016 (9 years ago)
Organization Date: 01 Jun 2016 (9 years ago)
Last Annual Report: 13 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0953993
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
Principal Office: Po Box 910626, Lexington, KY 405910626
Place of Formation: KENTUCKY

Member

Name Role
Ryan Foster Member

Registered Agent

Name Role
RYAN D. FOSTER Registered Agent

Organizer

Name Role
Thomas D Flanigan 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 034-TL-209365 Special Temporary License Active 2025-05-29 2025-06-26 - 2025-06-26 251 W Main St, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-TL-209364 Special Temporary License Active 2025-05-29 2025-06-19 - 2025-06-19 251 W Main St, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-TL-209363 Special Temporary License Active 2025-05-29 2025-06-05 - 2025-06-05 251 W Main St, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-TL-208848 Special Temporary License Active 2025-04-29 2025-05-29 - 2025-05-29 251 W Main St, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-TL-208852 Special Temporary License Active 2025-04-29 2025-05-22 - 2025-05-22 251 W Main St, Lexington, Fayette, KY 40507

Assumed Names

Name Status Expiration Date
ON THE ROX Active 2029-03-25

Filings

Name File Date
Annual Report 2025-03-13
Annual Report 2024-04-02
Registered Agent name/address change 2024-04-02
Certificate of Assumed Name 2024-03-25
Annual Report 2023-04-22

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
38800.00
Total Face Value Of Loan:
38800.00
Date:
2020-04-07
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:
12300.00
Total Face Value Of Loan:
12300.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38800
Current Approval Amount:
38800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39005.16
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12300
Current Approval Amount:
12300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12411.21

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State