Name: | M. W. BROWN ENTERPRISES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Jul 2018 (7 years ago) |
Organization Date: | 05 Jul 2018 (7 years ago) |
Last Annual Report: | 03 Mar 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 1025954 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 1223 W Broadway, Mayfield, KY 42066 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Micah W. Brown | Member |
Name | Role |
---|---|
MICAH W. BROWN | Registered Agent |
JESSE WRIGHT | Registered Agent |
Name | Role |
---|---|
MICAH BROWN | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 1012228 | Agent - Life | Active | 2022-06-21 | - | - | 2026-03-31 | - |
Name | Status | Expiration Date |
---|---|---|
R.D. BROWN FUNERAL HOME | Inactive | 2023-10-23 |
Name | File Date |
---|---|
Annual Report | 2025-03-03 |
Annual Report | 2024-03-08 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-14 |
Registered Agent name/address change | 2020-02-14 |
Annual Report | 2019-03-27 |
Certificate of Assumed Name | 2018-10-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6380027009 | 2020-04-06 | 0457 | PPP | 1223 W. Broadway, Mayfield, KY, 42066 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State