Search icon

MAGIC MARKET, LLC

Company Details

Name: MAGIC MARKET, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Dec 2018 (7 years ago)
Organization Date: 03 Dec 2018 (7 years ago)
Last Annual Report: 11 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1031863
Industry: Electric, Gas and Sanitary Services
Number of Employees: Small (0-19)
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 653 ADAIR VETERANS MEMORIAL HIGHWAY, COLUMBIA, KY 42728
Place of Formation: KENTUCKY

Organizer

Name Role
SANDIP PATEL Organizer

Member

Name Role
MICHAEL TODD NEAL Member
GARY LEDFORD PARTIN Member
ELIZABETH MARIE PARTIN Member
MICHAEL LEE STEPHENS Member
Sandip Patel Member
Jinal Patel Member

Registered Agent

Name Role
SANDIP PATEL Registered Agent

Former Company Names

Name Action
MAGIC MARKET, LLC Type Conversion

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-07-13
Annual Report 2022-05-19
Annual Report 2021-02-12
Annual Report 2020-02-27

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
15700.00
Total Face Value Of Loan:
15700.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15700
Current Approval Amount:
15700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15919.37

Sources: Kentucky Secretary of State