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 (3 months 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

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
18639.15
Total Face Value Of Loan:
18639.15
Date:
2020-04-07
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:
13200.00
Total Face Value Of Loan:
13200.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13200
Current Approval Amount:
13200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13318.43
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18639.15
Current Approval Amount:
18639.15
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18737.52

Sources: Kentucky Secretary of State