Search icon

MS Sam Meyers, LLC

Company claim

Is this your business?

Get access!

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 (a year 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

USAspending Awards / Financial Assistance

Date:
2021-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15400.00
Total Face Value Of Loan:
15400.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
26800.00
Total Face Value Of Loan:
26800.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6300.00
Total Face Value Of Loan:
6300.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$6,300
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,359.5
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $6,300
Jobs Reported:
2
Initial Approval Amount:
$15,400
Date Approved:
2021-03-18
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $15,400

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State