Search icon

Mundo Contracting, LLC

Company Details

Name: Mundo Contracting, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Apr 2018 (7 years ago)
Organization Date: 15 Apr 2018 (7 years ago)
Last Annual Report: 14 Jun 2022 (3 years ago)
Managed By: Managers
Organization Number: 1017970
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 3913 Bayonne Ct, Louisville, KY 40299
Place of Formation: KENTUCKY

Organizer

Name Role
Maria Porter Organizer

Manager

Name Role
Maria A Porter Manager

Registered Agent

Name Role
Maria Porter Registered Agent

Assumed Names

Name Status Expiration Date
Mundo Tech Solutions Expiring 2025-05-25

Filings

Name File Date
Dissolution 2023-06-02
Annual Report 2022-06-14
Annual Report 2021-02-11
Annual Report 2020-06-02
Certificate of Assumed Name 2020-05-25
Annual Report 2019-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6213877205 2020-04-27 0457 PPP 3913 Bayonne Ct, Louisville, KY, 40299-1400
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6300
Loan Approval Amount (current) 6300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-1400
Project Congressional District KY-03
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6368.25
Forgiveness Paid Date 2021-05-27

Sources: Kentucky Secretary of State