Search icon

MBP Holdings, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: MBP Holdings, Inc.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 May 2018 (7 years ago)
Organization Date: 26 Mar 1992 (33 years ago)
Authority Date: 14 May 2018 (7 years ago)
Last Annual Report: 11 Apr 2023 (2 years ago)
Organization Number: 1020871
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 640 Alexandria Pike, Ft Thomas, KY 41075
Place of Formation: OHIO

Authorized Rep

Name Role
Kenneth Middleton Authorized Rep

Vice Chairman

Name Role
Michael Middleton Vice Chairman

CFO

Name Role
Doug Rosing CFO

Officer

Name Role
Kenneth Middleton Officer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent
Kenneth Middleton Registered Agent

General Partner

Name Role
Ken Middleton General Partner
Mike Middleton General Partner

Form 5500 Series

Employer Identification Number (EIN):
311280807
Plan Year:
2022
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
100
Sponsors Telephone Number:

Former Company Names

Name Action
Marsh Building Products, Inc. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2024-10-12
Annual Report 2023-04-11
Amended Cert of Authority 2023-02-15
Amended Cert of Authority 2023-02-15
Annual Report 2022-08-17

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1240600
Current Approval Amount:
1240600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1251317.41

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State