Search icon

MCKPS LLC

Company Details

Name: MCKPS LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Sep 2016 (9 years ago)
Organization Date: 09 Sep 2016 (9 years ago)
Authority Date: 15 Sep 2016 (9 years ago)
Last Annual Report: 03 Jun 2019 (6 years ago)
Organization Number: 0962944
ZIP code: 40447
City: Mc Kee, Clover Bottom, Eberle, Foxtown, Hisle, K...
Primary County: Jackson County
Principal Office: 581 Main St N, Mckee, KY 40447
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
MCKPS LLC Inactive -
HOMETOWN PHARMACY OF MCKEE KY Inactive 2021-10-27

Filings

Name File Date
Revocation Return 2020-12-16
Revocation of Certificate of Authority 2020-10-08
Annual Report 2019-06-03
Annual Report 2018-06-26
Annual Report 2017-04-27
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
9822087007 2020-04-09 0457 PPP 581 Main Street, McKee, KY, 40447
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67500
Loan Approval Amount (current) 67500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address McKee, JACKSON, KY, 40447-0001
Project Congressional District KY-05
Number of Employees 9
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 68239.73
Forgiveness Paid Date 2021-06-03

Sources: Kentucky Secretary of State