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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3840607309 2020-04-29 0457 PPP 110 James Rd, Wallingford, KY, 41093-8717
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10670
Loan Approval Amount (current) 10670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wallingford, FLEMING, KY, 41093-8717
Project Congressional District KY-06
Number of Employees 3
NAICS code 811198
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10778.16
Forgiveness Paid Date 2021-05-13

Sources: Kentucky Secretary of State