Search icon

PM3 Gamebirds LLC

Company Details

Name: PM3 Gamebirds LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Jun 2017 (8 years ago)
Organization Date: 15 Jun 2017 (8 years ago)
Last Annual Report: 13 May 2021 (4 years ago)
Managed By: Members
Organization Number: 0988453
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 4160 Vince Rd, Nicholasville, KY 40356
Place of Formation: KENTUCKY

Member

Name Role
PAVEL MARCHUK Member

Registered Agent

Name Role
Pavel Marchuk Registered Agent

Organizer

Name Role
Pavel Marchuk Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Reinstatement Certificate of Existence 2021-05-13
Reinstatement 2021-05-13
Administrative Dissolution 2019-10-16
Annual Report Amendment 2018-08-30
Annual Report 2018-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1884339001 2021-05-14 0457 PPP 4160 Vince Rd, Nicholasville, KY, 40356-9440
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9567.7
Loan Approval Amount (current) 9567.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-9440
Project Congressional District KY-06
Number of Employees 1
NAICS code 112990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120831
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Versailles, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9580.99
Forgiveness Paid Date 2021-07-08

Sources: Kentucky Secretary of State