Search icon

THE MALICOTES, LLC

Company Details

Name: THE MALICOTES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jan 2019 (6 years ago)
Organization Date: 15 Jan 2019 (6 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Managed By: Members
Organization Number: 1044955
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1048 Stonecrop Dr, Lexington, KY 40509
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE MALICOTES, LLC CBS BENEFIT PLAN 2023 833152762 2024-12-30 THE MALICOTES, LLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-12-01
Business code 541400
Sponsor’s telephone number 8592000333
Plan sponsor’s address 1048 STONECROP DR, LEXINGTON, KY, 40509

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
THE MALICOTES, LLC CBS BENEFIT PLAN 2022 833152762 2023-12-27 THE MALICOTES, LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-12-01
Business code 541400
Sponsor’s telephone number 8592000333
Plan sponsor’s address 1048 STONECROP DR, LEXINGTON, KY, 40509

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
THE MALICOTES, LLC CBS BENEFIT PLAN 2021 833152762 2022-12-29 THE MALICOTES, LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-12-01
Business code 541400
Sponsor’s telephone number 8592000333
Plan sponsor’s address 1048 STONECROP DR, LEXINGTON, KY, 40509

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
Kelsey Malicote Manager
Lauren McGaughey Manager

Registered Agent

Name Role
KELSEY L MALICOTE Registered Agent
MATTHEW MALICOTE Registered Agent

Organizer

Name Role
KELSEY L MALICOTE Organizer

Former Company Names

Name Action
SEED AND HARVEST CO LLC Merger

Filings

Name File Date
Annual Report 2024-05-28
Annual Report 2023-05-16
Annual Report 2023-05-16
Annual Report 2022-06-13
Annual Report 2021-08-24
Annual Report 2020-06-25
Articles of Merger 2020-04-07
Registered Agent name/address change 2019-06-28
Annual Report 2019-06-28
Principal Office Address Change 2019-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6689818309 2021-01-27 0457 PPS 1048 Stonecrop Dr, Lexington, KY, 40509-9053
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29226.12
Loan Approval Amount (current) 29226.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-9053
Project Congressional District KY-06
Number of Employees 3
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29343.84
Forgiveness Paid Date 2021-06-23
2232707110 2020-04-10 0457 PPP 1048 Stonecrop Drive, LEXINGTON, KY, 40509-9053
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14600
Loan Approval Amount (current) 14600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40509-9053
Project Congressional District KY-06
Number of Employees 3
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14753.3
Forgiveness Paid Date 2021-05-04

Sources: Kentucky Secretary of State