Search icon

Material Process Repair, LLC

Company Details

Name: Material Process Repair, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Jan 2019 (6 years ago)
Organization Date: 07 Jan 2019 (6 years ago)
Last Annual Report: 02 Oct 2021 (4 years ago)
Managed By: Members
Organization Number: 1043834
ZIP code: 41008
City: Carrollton
Primary County: Carroll County
Principal Office: 148 Hartman Lndg, Carrollton, KY 41008
Place of Formation: KENTUCKY

Manager

Name Role
Tyler Allen Carrico Manager

Registered Agent

Name Role
Tyler Allen Carrico Registered Agent
TYLER ALLEN CARRICO Registered Agent

Organizer

Name Role
Tyler Allen Carrico Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-10-02
Registered Agent name/address change 2020-06-15
Annual Report 2020-06-15
Principal Office Address Change 2020-01-26

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
28197.00
Total Face Value Of Loan:
28197.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28197
Current Approval Amount:
28197
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28628.84

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2024-11-24
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
0
Drivers:
8
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State