Search icon

MANPS LLC

Company Details

Name: MANPS LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Sep 2016 (9 years ago)
Organization Date: 07 Sep 2016 (9 years ago)
Authority Date: 01 Oct 2016 (9 years ago)
Last Annual Report: 03 Jun 2019 (6 years ago)
Organization Number: 0962168
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: 397 Old Us Highway 421, Manchester, KY 40962
Place of Formation: WISCONSIN

Member

Name Role
HS Holdings, LLC Member

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
MANPS LLC Inactive -
HOMETOWN PHARMACY OF MANCHESTER KY Inactive 2021-10-27

Filings

Name File Date
Revocation of Certificate of Authority 2020-10-08
Annual Report 2019-06-03
Annual Report 2018-06-26
Annual Report 2017-04-26
Certificate of Assumed Name 2016-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3064508502 2021-02-22 0457 PPS 397 Old US Highway 421, Manchester, KY, 40962-7538
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180650
Loan Approval Amount (current) 180650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manchester, CLAY, KY, 40962-7538
Project Congressional District KY-05
Number of Employees 16
NAICS code 446110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 182342.67
Forgiveness Paid Date 2022-02-03
9579577109 2020-04-15 0457 PPP 397 Old US Hwy 421, Manchester, KY, 40962
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177500
Loan Approval Amount (current) 177500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manchester, CLAY, KY, 40962-0001
Project Congressional District KY-05
Number of Employees 16
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 178939.45
Forgiveness Paid Date 2021-02-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100049 Other Contract Actions 2021-03-24 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2021-03-24
Termination Date 2024-05-14
Section 1332
Sub Section BC
Status Terminated

Parties

Name MANPS LLC
Role Plaintiff
Name GOFORTH,
Role Defendant

Sources: Kentucky Secretary of State