Search icon

MNM HOLDINGS, LLC

Company Details

Name: MNM HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 2016 (9 years ago)
Organization Date: 30 Jun 2016 (9 years ago)
Last Annual Report: 02 Jul 2024 (a year ago)
Managed By: Members
Organization Number: 0956506
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 103 Utah Ct, Elizabethtown, KY 42701
Place of Formation: KENTUCKY

Member

Name Role
MAJEZ AHMED Member
NAVAS YOONUS Member
MOHAMMED SHAJIUDDIN Member

Registered Agent

Name Role
NAVAS YOONUS Registered Agent

Organizer

Name Role
NAVAS YOONUS Organizer

Filings

Name File Date
Annual Report 2024-07-02
Annual Report 2023-06-15
Annual Report 2022-06-08
Annual Report 2021-06-10
Annual Report 2020-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
61200.00
Total Face Value Of Loan:
61200.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State