Search icon

Magnolia Park Partners, LLC

Company Details

Name: Magnolia Park Partners, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Dec 2016 (8 years ago)
Organization Date: 12 Dec 2016 (8 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0970365
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 516 ROLLING LANE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
HENRY HILLEBRAND Registered Agent
Henry Hillebrand Registered Agent

Member

Name Role
Henry William Hillebrand Member
Nancy Dawson Bush Member
Mary Collis Hillebrand Member
George Bush Hancock Member

Organizer

Name Role
Thomas W Ice Jr Organizer

Filings

Name File Date
Unhonored Check Letter 2024-12-18
Dissolution 2024-12-02
Annual Report 2024-03-25
Annual Report 2023-03-30
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-06-06
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State