Search icon

Port Midway LLC

Company Details

Name: Port Midway LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Oct 2017 (7 years ago)
Organization Date: 16 Oct 2017 (7 years ago)
Last Annual Report: 28 Jan 2024 (a year ago)
Managed By: Managers
Organization Number: 0999723
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40347
City: Midway
Primary County: Woodford County
Principal Office: Po Box 3785, 133 E Main St, Midway, KY 40347
Place of Formation: KENTUCKY

Registered Agent

Name Role
DEAN HUNT Registered Agent
Dean K Hunt Registered Agent

Manager

Name Role
Wayne Masterman Manager

Member

Name Role
Susan Masterman Member

Organizer

Name Role
Dean K Hunt Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 120-NQ2-3505 NQ2 Retail Drink License Active 2024-08-29 2017-12-19 - 2025-08-31 133 E Main St, Midway, Woodford, KY 40347
Department of Alcoholic Beverage Control 120-RS-5035 Special Sunday Retail Drink License Active 2024-08-29 2017-12-19 - 2025-08-31 133 E Main St, Midway, Woodford, KY 40347

Assumed Names

Name Status Expiration Date
THE GOOSE AND GANDER Inactive 2022-12-14

Filings

Name File Date
Registered Agent name/address change 2024-07-02
Principal Office Address Change 2024-03-26
Annual Report 2024-01-28
Principal Office Address Change 2024-01-28
Annual Report 2023-03-23
Principal Office Address Change 2023-02-21
Reinstatement Certificate of Existence 2022-11-10
Reinstatement 2022-11-10
Reinstatement Approval Letter Revenue 2022-11-10
Administrative Dissolution 2022-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8275338306 2021-01-29 0457 PPS 451 W Sixth St, Lexington, KY, 40508-1361
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122733.48
Loan Approval Amount (current) 122733.48
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 Lexington, FAYETTE, KY, 40508-1361
Project Congressional District KY-06
Number of Employees 11
NAICS code 722511
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 123405.1
Forgiveness Paid Date 2021-08-18
6107667001 2020-04-06 0457 PPP 133 E Main Street, MIDWAY, KY, 40347-5024
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDWAY, WOODFORD, KY, 40347-5024
Project Congressional District KY-06
Number of Employees 17
NAICS code 722511
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 Unanswered
Forgiveness Amount 88190.28
Forgiveness Paid Date 2021-01-26

Sources: Kentucky Secretary of State