Search icon

MCR Tuning, LLC

Company Details

Name: MCR Tuning, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Sep 2017 (8 years ago)
Organization Date: 29 Sep 2017 (8 years ago)
Last Annual Report: 14 Jul 2022 (3 years ago)
Managed By: Managers
Organization Number: 0998244
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 102 E Public Sq, Glasgow, KY 42141
Place of Formation: KENTUCKY

Member

Name Role
MATTHEW CALDWELL ROGERS Member

Organizer

Name Role
Matthew C Rogers Organizer
Brian J Shelley Organizer

Registered Agent

Name Role
Benjamin D Rogers Registered Agent

Assumed Names

Name Status Expiration Date
MCR TUNING Inactive 2022-10-02

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-07-14
Annual Report 2021-06-01
Annual Report 2020-08-07
Annual Report 2019-06-26
Annual Report 2018-06-19
Certificate of Assumed Name 2017-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8196217703 2020-05-01 0457 PPP 599 BERT RD, PARK CITY, KY, 42160
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29500
Loan Approval Amount (current) 29500
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 PARK CITY, BARREN, KY, 42160-0001
Project Congressional District KY-02
Number of Employees 4
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29665.4
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State