Search icon

MFI Holdings, LLC

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: 02 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0953993
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
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-NQ4-3898 NQ4 Retail Malt Beverage Drink License Active 2024-11-22 2017-12-01 - 2025-11-30 269 W Main St, Unit 1 & G, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-LD-2471 Quota Retail Drink License Active 2024-11-22 2017-12-01 - 2025-11-30 269 W Main St, Unit 1 & G, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-RS-4870 Special Sunday Retail Drink License Active 2024-11-22 2017-12-01 - 2025-11-30 269 W Main St, Unit 1 & G, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-SB-1714 Supplemental Bar License Active 2024-11-22 2018-02-01 - 2025-11-30 269 W Main St, Unit 1 & G, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-LP-2527 Quota Retail Package License Active 2024-11-22 2019-01-23 - 2025-11-30 269 W Main St, Unit 1 & G, Lexington, Fayette, KY 40507

Assumed Names

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

Filings

Name File Date
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
Registered Agent name/address change 2022-03-14
Annual Report 2022-03-14
Annual Report 2021-03-10
Annual Report 2020-02-20
Principal Office Address Change 2019-09-10
Annual Report Amendment 2019-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6952988301 2021-01-27 0457 PPS 269 W Main St, Lexington, KY, 40507-1716
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38800
Loan Approval Amount (current) 38800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1716
Project Congressional District KY-06
Number of Employees 6
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39005.16
Forgiveness Paid Date 2021-08-16
5747737002 2020-04-06 0457 PPP PO BOX 910626, LEXINGTON, KY, 40591-0626
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12300
Loan Approval Amount (current) 12300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40591-0626
Project Congressional District KY-06
Number of Employees 9
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12411.21
Forgiveness Paid Date 2021-03-10

Sources: Kentucky Secretary of State