Search icon

Mitchel Fields Garage LLC

Company Details

Name: Mitchel Fields Garage LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Dec 2016 (8 years ago)
Organization Date: 01 Jan 2017 (8 years ago)
Last Annual Report: 15 Apr 2021 (4 years ago)
Managed By: Managers
Organization Number: 0970072
ZIP code: 41093
City: Wallingford, Muses Mills
Primary County: Fleming County
Principal Office: 110 James Rd, Wallingford, KY 41093
Place of Formation: KENTUCKY

Organizer

Name Role
Jenna Lynn Ramey Organizer
Mitchel Lee Fields Organizer

Member

Name Role
MITCHEL LEE FIELDS Member

Registered Agent

Name Role
Jenna Lynn Ramey Registered Agent

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-04-15
Annual Report 2020-04-28
Annual Report 2019-07-10
Annual Report 2018-03-29

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
10670.00
Total Face Value Of Loan:
10670.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10670
Current Approval Amount:
10670
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10778.16

Sources: Kentucky Secretary of State