Search icon

MCDONALD INVESTMENTS, LLC

Company Details

Name: MCDONALD INVESTMENTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Dec 2016 (8 years ago)
Organization Date: 20 Dec 2016 (8 years ago)
Last Annual Report: 30 Jun 2019 (6 years ago)
Managed By: Members
Organization Number: 0971022
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 302 CACTUS DR., BENTON, KY 42025
Place of Formation: KENTUCKY

Organizer

Name Role
ROY MCDONALD Organizer

Registered Agent

Name Role
LAURIE MCDONALD Registered Agent

Member

Name Role
Roy G McDonald Member
Laurie A McDonald Member

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-06-30
Registered Agent name/address change 2018-04-11
Principal Office Address Change 2018-04-11
Annual Report 2018-04-11
Annual Report 2017-05-02
Articles of Organization (LLC) 2016-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5174237203 2020-04-27 0457 PPP 136 TEAL RUN CIRCLE, BENTON, KY, 42025-7191
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33445
Loan Approval Amount (current) 33445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434565
Servicing Lender Name SouthernTrust Bank
Servicing Lender Address 101 N Broadway, GOREVILLE, IL, 62939-2353
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BENTON, MARSHALL, KY, 42025-7191
Project Congressional District KY-01
Number of Employees 36
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 22343
Originating Lender Name SouthernTrust Bank
Originating Lender Address MARION, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33726.3
Forgiveness Paid Date 2021-03-09

Sources: Kentucky Secretary of State