Search icon

MI TIERRA LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MI TIERRA LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jul 2017 (8 years ago)
Organization Date: 10 Jul 2017 (8 years ago)
Last Annual Report: 14 Feb 2020 (5 years ago)
Managed By: Members
Organization Number: 0990502
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 2400 LIME KILN LANE BLDG B, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
ARTEMIO MEDINA Registered Agent

Organizer

Name Role
MERCEDES LOPEZ Organizer

Member

Name Role
ARTEMIO MEDINA Member

Filings

Name File Date
Dissolution 2021-05-17
Annual Report 2020-02-14
Registered Agent name/address change 2019-06-13
Principal Office Address Change 2019-04-05
Annual Report 2019-04-05

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
44580.00
Total Face Value Of Loan:
44580.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44580
Current Approval Amount:
44580
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45165.73

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State