Search icon

Mary L Shiley LLC

Company Details

Name: Mary L Shiley LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Dec 2018 (6 years ago)
Organization Date: 08 Apr 2002 (23 years ago)
Authority Date: 06 Dec 2018 (6 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Organization Number: 1040985
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 9460 Riviera Dr, Union, KY 41091
Place of Formation: OHIO

Registered Agent

Name Role
Mary L Shiley LLC Registered Agent

Member

Name Role
Mary L Haven Member

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-03-27
Annual Report 2023-03-24
Annual Report 2022-03-10
Annual Report 2021-05-13
Annual Report 2020-01-28
Annual Report 2019-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1500657307 2020-04-28 0457 PPP 9460 RIVIERA DR, UNION, KY, 41091-8733
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12875
Loan Approval Amount (current) 12875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address UNION, BOONE, KY, 41091-8733
Project Congressional District KY-04
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12972.64
Forgiveness Paid Date 2021-02-02

Sources: Kentucky Secretary of State