Search icon

Mary Galus, LLC

Company Details

Name: Mary Galus, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Feb 2018 (7 years ago)
Organization Date: 09 Feb 2018 (7 years ago)
Last Annual Report: 03 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 1010667
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 106 Tugger Trl, Nicholasville, KY 40356
Place of Formation: KENTUCKY

Member

Name Role
Mary Francis Galus Member

Registered Agent

Name Role
Mary Galus, LLC Registered Agent
Mary Galus Registered Agent

Organizer

Name Role
Mary Galus Organizer

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-03-24
Annual Report 2023-06-26
Reinstatement 2022-10-20
Reinstatement Approval Letter Revenue 2022-10-20
Reinstatement Certificate of Existence 2022-10-20
Administrative Dissolution 2022-10-04
Annual Report 2021-06-09
Annual Report 2020-02-28
Annual Report 2019-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6685347306 2020-04-30 0457 PPP 106 Tugger Trl., NICHOLASVILLE, KY, 40356
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-0001
Project Congressional District KY-06
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2524.79
Forgiveness Paid Date 2021-05-05

Sources: Kentucky Secretary of State