Search icon

Magnolia Developers, LLC

Company Details

Name: Magnolia Developers, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 May 2017 (8 years ago)
Organization Date: 06 May 2017 (8 years ago)
Last Annual Report: 08 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0984803
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 130 HANOVER DRIVE, LONDON, KY 40741
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHERYL COX Registered Agent
Cheryl McCarty Registered Agent

Member

Name Role
Cheryl L Cox Member
Donnie W Cox Member

Organizer

Name Role
Cheryl McCarty Organizer

Filings

Name File Date
Annual Report 2025-03-08
Annual Report 2024-04-04
Annual Report 2023-03-12
Annual Report 2022-02-28
Annual Report 2021-02-11
Annual Report 2020-02-06
Annual Report 2019-03-02
Annual Report Return 2018-07-19
Registered Agent name/address change 2018-05-29
Principal Office Address Change 2018-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5666647008 2020-04-06 0457 PPP 130 HANOVER DR, LONDON, KY, 40741-9775
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13200
Loan Approval Amount (current) 13200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONDON, LAUREL, KY, 40741-9775
Project Congressional District KY-05
Number of Employees 3
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13318.43
Forgiveness Paid Date 2021-03-05
8787308508 2021-03-10 0457 PPS 130 Hanover Dr, London, KY, 40741-9775
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18639.15
Loan Approval Amount (current) 18639.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address London, LAUREL, KY, 40741-9775
Project Congressional District KY-05
Number of Employees 3
NAICS code 531110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18737.52
Forgiveness Paid Date 2021-09-22

Sources: Kentucky Secretary of State