Search icon

MAP, LLC

Company Details

Name: MAP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Sep 2016 (9 years ago)
Organization Date: 07 Sep 2016 (9 years ago)
Last Annual Report: 12 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 0962128
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 625 GRABURCK STREET, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARK C. WARD Registered Agent

Member

Name Role
Mark C WARD Member
Patricia A Ward Member

Organizer

Name Role
MARK C WARD Organizer

Filings

Name File Date
Annual Report 2024-08-12
Annual Report 2023-08-18
Annual Report 2022-06-14
Annual Report 2021-09-15
Annual Report 2020-06-17
Annual Report 2019-05-01
Annual Report 2018-06-06
Annual Report 2017-04-25
Articles of Organization (LLC) 2016-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7373427203 2020-04-28 0457 PPP 630 TATESWOOD DR, LEXINGTON, KY, 40502-2877
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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, 40502-2877
Project Congressional District KY-06
Number of Employees 1
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20946.45
Forgiveness Paid Date 2021-01-12

Sources: Kentucky Secretary of State