Search icon

FMCC L.L.C.

Company Details

Name: FMCC L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Feb 2019 (6 years ago)
Organization Date: 26 Feb 2019 (6 years ago)
Last Annual Report: 15 Feb 2021 (4 years ago)
Managed By: Members
Organization Number: 1049714
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 358 Westside Dr, Shepherdsville, KY 40165
Place of Formation: KENTUCKY

Registered Agent

Name Role
Wesley Sipes Registered Agent

Organizer

Name Role
Candi May Organizer

Member

Name Role
Candi May Member
Wesley Sipes Member
Thomas Church Member

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-02-15
Annual Report 2020-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7751797000 2020-04-08 0457 PPP 358 WESTSIDE DR, SHEPHERDSVILLE, KY, 40165-5120
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
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 R
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address SHEPHERDSVILLE, BULLITT, KY, 40165-5120
Project Congressional District KY-02
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65416.71
Forgiveness Paid Date 2020-12-04

Sources: Kentucky Secretary of State