Name: | Stones & Granite of Maysville, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Oct 2017 (8 years ago) |
Organization Date: | 03 Oct 2017 (8 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0998527 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 761 E. 7TH STREET, 761 E. 7TH STREET, LEXINGTON, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Rosalia Mahan | Member |
Ana Cowan | Member |
Name | Role |
---|---|
STONES AND GRANITE | Registered Agent |
Rosalia Mahan | Registered Agent |
Name | Role |
---|---|
Rosalia Mahan | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-07 |
Annual Report | 2023-04-14 |
Annual Report | 2022-03-21 |
Annual Report | 2021-03-30 |
Annual Report Amendment | 2020-06-16 |
Annual Report Amendment | 2020-03-02 |
Annual Report | 2020-03-02 |
Annual Report | 2019-04-18 |
Registered Agent name/address change | 2018-04-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5801327010 | 2020-04-06 | 0457 | PPP | 224 1/2 MARKET ST, MAYSVILLE, KY, 41056-1130 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6113608302 | 2021-01-26 | 0457 | PPS | 224 1/2 Market St, Maysville, KY, 41056-1130 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State