Search icon

MAPS SECURITY, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MAPS SECURITY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jan 2017 (9 years ago)
Organization Date: 01 Jan 2017 (9 years ago)
Last Annual Report: 18 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 0971376
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40209
City: Louisville
Primary County: Jefferson County
Principal Office: 644 Phillips Lane, Louisville, KY 40209
Place of Formation: KENTUCKY

Registered Agent

Name Role
JESSICA PIASTA Registered Agent

Member

Name Role
Stan A Moore Member
Jessica M Piasta Member

Organizer

Name Role
STAN MOORE Organizer

Links between entities

Type:
Headquarter of
Company Number:
1170277
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-531-643
State:
ALABAMA
ALABAMA profile:
Type:
Headquarter of
Company Number:
M17000003334
State:
FLORIDA
FLORIDA profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
STAN MOORE
User ID:
P3384877

Unique Entity ID

Unique Entity ID:
LMNXJR5L2J38
CAGE Code:
113E4
UEI Expiration Date:
2026-03-21

Business Information

Division Name:
MAPS SECURITY LLC
Activation Date:
2025-03-25
Initial Registration Date:
2025-03-21

Former Company Names

Name Action
(NQ) MAPS SECURITY, LLC Merger

Filings

Name File Date
Annual Report 2025-02-18
Principal Office Address Change 2025-01-20
Registered Agent name/address change 2025-01-20
Annual Report 2024-03-28
Annual Report 2023-03-20

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
70548.75
Total Face Value Of Loan:
70548.75
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
49300.00
Total Face Value Of Loan:
49300.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$70,548.75
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,548.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$71,163.39
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $70,546.75
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State