Search icon

MS Sam Meyers, LLC

Company Details

Name: MS Sam Meyers, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jun 2018 (7 years ago)
Organization Date: 29 Jun 2018 (7 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 1025501
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 333 E Main St Ste 210, Louisville, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
MASS Storage Fund GP, LLC Registered Agent
John Shumate Registered Agent

Manager

Name Role
John Shumate Manager

Filings

Name File Date
Annual Report 2024-06-24
Registered Agent name/address change 2023-11-06
Principal Office Address Change 2023-11-06
Annual Report 2023-05-23
Annual Report 2022-03-08
Annual Report 2021-02-12
Annual Report 2020-05-29
Annual Report 2019-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3527567303 2020-04-29 0457 PPP 607 W MAIN ST Ste 001, LOUISVILLE, KY, 40202-2991
Loan Status Date 2021-05-15
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 Y
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40202-2991
Project Congressional District KY-03
Number of Employees 2
NAICS code 531120
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 6359.5
Forgiveness Paid Date 2021-04-13
4659588606 2021-03-18 0457 PPS 3400 Bashford Avenue Ct, Louisville, KY, 40218-3163
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15400
Loan Approval Amount (current) 15400
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40218-3163
Project Congressional District KY-03
Number of Employees 2
NAICS code 531120
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 -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State