Search icon

Mechanix, LLC

Company Details

Name: Mechanix, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jan 2017 (8 years ago)
Organization Date: 18 Jan 2017 (8 years ago)
Last Annual Report: 09 Jan 2025 (3 months ago)
Managed By: Members
Organization Number: 0973678
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: Po Box 1072, Madisonville, KY 42431
Place of Formation: KENTUCKY

Organizer

Name Role
Nicholas Goetz Organizer

Registered Agent

Name Role
Todd Manley Registered Agent
TODD MANLEY Registered Agent

Assumed Names

Name Status Expiration Date
MECHANIX AUTO SALES Active 2027-08-05

Filings

Name File Date
Annual Report 2025-01-09
Annual Report 2024-01-15
Annual Report Amendment 2023-05-16
Annual Report 2023-01-16
Certificate of Assumed Name 2022-08-05
Registered Agent name/address change 2022-07-11
Annual Report 2022-01-07
Annual Report 2021-01-11
Annual Report 2020-02-07
Registered Agent name/address change 2020-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4632417300 2020-04-29 0457 PPP 151 CEDAR LN, MADISONVILLE, KY, 42431
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6665
Loan Approval Amount (current) 6665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MADISONVILLE, HOPKINS, KY, 42431-0001
Project Congressional District KY-01
Number of Employees 2
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 6707.21
Forgiveness Paid Date 2020-12-16

Sources: Kentucky Secretary of State