Search icon

MP Wildcats LLC

Company Details

Name: MP Wildcats LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jul 2018 (7 years ago)
Organization Date: 27 Jul 2018 (7 years ago)
Last Annual Report: 03 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 1028179
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 108 Creekwood Way, Nicholasville, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
Mark Potter Registered Agent

Member

Name Role
Mark Adam Potter Member

Organizer

Name Role
Mark Potter Organizer

Filings

Name File Date
Annual Report 2025-03-03
Registered Agent name/address change 2024-06-19
Principal Office Address Change 2024-06-19
Annual Report 2024-06-19
Annual Report 2023-04-13

USAspending Awards / Financial Assistance

Date:
2021-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
52665.96
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
59500.00
Total Face Value Of Loan:
59500.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59500
Current Approval Amount:
59500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59931.99

Sources: Kentucky Secretary of State