Search icon

Morgan Production Services, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Morgan Production Services, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Oct 2016 (9 years ago)
Organization Date: 20 Oct 2016 (9 years ago)
Last Annual Report: 26 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0965980
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 505 Henry Clay Blvd, Lexington, KY 40505
Place of Formation: KENTUCKY

Member

Name Role
Stewart Tyler Morgan Member

Organizer

Name Role
Stewart Tyler Morgan Organizer

Registered Agent

Name Role
Stewart Tyler Morgan Registered Agent

Unique Entity ID

Unique Entity ID:
YRJBSHL8TJM5
CAGE Code:
8YRL9
UEI Expiration Date:
2022-06-27

Business Information

Division Name:
MORGAN PRODUCTION SERVICES
Division Number:
MORGAN PRO
Activation Date:
2021-05-31
Initial Registration Date:
2021-04-01

Commercial and government entity program

CAGE number:
8YRL9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2026-05-31
SAM Expiration:
2022-06-27

Contact Information

POC:
STEWART TYL. MORGAN

Assumed Names

Name Status Expiration Date
MPS.events Inactive 2022-07-06

Filings

Name File Date
Annual Report 2024-04-26
Reinstatement 2023-02-09
Reinstatement Certificate of Existence 2023-02-09
Reinstatement Approval Letter Revenue 2023-02-09
Administrative Dissolution 2022-10-04

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
36000.00
Total Face Value Of Loan:
36000.00
Date:
2020-05-15
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:
36000.00
Total Face Value Of Loan:
36000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22100.00
Total Face Value Of Loan:
22100.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22100.00
Total Face Value Of Loan:
22100.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$22,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$22,297.99
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $22,100

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State