Search icon

Marrow, LLC

Company Details

Name: Marrow, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 May 2018 (7 years ago)
Organization Date: 29 May 2018 (7 years ago)
Last Annual Report: 07 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1022262
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 108 ESPLANADE, SUITE 340, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
R4G4M5AG1675 2023-10-24 108 ESPLANADE, STE 340, LEXINGTON, KY, 40507, 1942, USA 108 ESPLANADE, STE 340, LEXINGTON, KY, 40507, 1942, USA

Business Information

URL www.madebymarrow.com
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2022-11-09
Initial Registration Date 2022-10-24
Entity Start Date 2018-05-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541430, 541613
Product and Service Codes T001

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ADAM T BROWN
Role BRAND STRATEGY + DESIGN CONSULTANT
Address 108 ESPLANADE, STE 340, LEXINGTON, KY, 40507, USA
Government Business
Title PRIMARY POC
Name ADAM T BROWN
Role BRAND STRATEGY + DESIGN CONSULTANT
Address 108 ESPLANADE, STE 340, LEXINGTON, KY, 40507, USA
Past Performance Information not Available

Registered Agent

Name Role
ADAM BROWN Registered Agent
Tim Raymer Registered Agent

Organizer

Name Role
Tim Raymer Organizer
Jeff Hancock Organizer
Adam Brown Organizer

Member

Name Role
Adam Taylor Brown Member

Filings

Name File Date
Annual Report 2024-06-07
Annual Report 2023-05-02
Annual Report 2022-03-08
Annual Report 2021-02-17
Annual Report 2020-02-17
Annual Report Amendment 2019-10-30
Registered Agent name/address change 2019-10-21
Annual Report Amendment 2019-08-08
Registered Agent name/address change 2019-02-04
Principal Office Address Change 2019-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7440347705 2020-05-01 0457 PPP 4017 PALMETTO WAY, LEXINGTON, KY, 40513
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40513-0900
Project Congressional District KY-06
Number of Employees 1
NAICS code 541430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8809.55
Forgiveness Paid Date 2021-01-08
6570938509 2021-03-04 0457 PPS 108 Esplanade Ste 340, Lexington, KY, 40507-1942
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24557
Loan Approval Amount (current) 24557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1942
Project Congressional District KY-06
Number of Employees 1
NAICS code 541430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24691.38
Forgiveness Paid Date 2021-09-20

Sources: Kentucky Secretary of State