Search icon

MASS LODGE, LLC

Company Details

Name: MASS LODGE, 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: 06 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 1028251
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 3175 CUSTER DRIVE, SUITE 300, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Registered Agent

Name Role
Seth Jordan Sipe Registered Agent
Seth Sipe Registered Agent

Organizer

Name Role
Seth Jordan Sipe Organizer
Brandon Keith Stocks Organizer

Member

Name Role
Brandon Stocks Member
Seth Sipe Member

Form 5500 Series

Employer Identification Number (EIN):
831508723
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-03-25
Registered Agent name/address change 2024-03-25
Annual Report 2023-03-21
Annual Report 2022-03-09

USAspending Awards / Financial Assistance

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:
21100.00
Total Face Value Of Loan:
21100.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21100
Current Approval Amount:
21100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21254.35

Sources: Kentucky Secretary of State