Search icon

MBE Contracting & Supply, LLC

Company Details

Name: MBE Contracting & Supply, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jun 2017 (8 years ago)
Organization Date: 15 Jun 2017 (8 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0988374
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 3600 Chamberlain Lane, 232, Louisville, KY 40241
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PZNRQ3J4CVA4 2024-06-06 3303 INDUSTRIAL PKWY, JEFFERSONVILLE, IN, 47130, 9633, USA 4621 OUTER LOOP STE 211, LOUISVILLE, KY, 40219, USA

Business Information

Congressional District 09
State/Country of Incorporation KY, USA
Activation Date 2023-06-09
Initial Registration Date 2022-09-20
Entity Start Date 2017-06-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236118, 238160, 238170
Product and Service Codes 5650

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARIO URRUTIA
Address 3600 CHAMBERLAIN LANE, LOUISVILLE, KY, 40241, USA
Government Business
Title PRIMARY POC
Name MARIO URRUTIA
Address 3600 CHAMBERLAIN LANE, LOUISVILLE, KY, 40241, USA
Past Performance
Title PRIMARY POC
Name SCOTT WALDMAN
Address 3600 CHAMBERLAIN LANE, 348, LOUISVILLE, KY, 40241, USA

Registered Agent

Name Role
URRUTIA ENTERPRISES Registered Agent
Mario Urrutia Registered Agent

Member

Name Role
IDUM IN CAMERA EXPRESS TRUST Member

Organizer

Name Role
Mario Urrutia Organizer

Filings

Name File Date
Annual Report 2024-03-25
Principal Office Address Change 2024-03-25
Registered Agent name/address change 2023-10-11
Registered Agent name/address change 2023-09-05
Annual Report 2023-03-24
Annual Report 2022-02-22
Registered Agent name/address change 2021-02-11
Annual Report 2021-02-11
Annual Report 2020-07-09
Annual Report 2019-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7322787402 2020-05-16 0457 PPP 100 MARKLEHAM PL, LOUISVILLE, KY, 40245
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) 12690
Loan Approval Amount (current) 12690
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40245-1600
Project Congressional District KY-03
Number of Employees 1
NAICS code 236118
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 Non-Veteran
Forgiveness Amount 12769.31
Forgiveness Paid Date 2020-12-30
6630458510 2021-03-04 0457 PPS 4621 Outer Loop # 211, LOUISVILLE, KY, 40219-3970
Loan Status Date 2023-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21500
Loan Approval Amount (current) 21500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40219-3970
Project Congressional District KY-03
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State