Search icon

MAMAS PET SERVICES LLC

Company Details

Name: MAMAS PET SERVICES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Mar 2019 (6 years ago)
Organization Date: 22 Mar 2019 (6 years ago)
Last Annual Report: 08 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1052890
ZIP code: 40071
City: Taylorsville
Primary County: Spencer County
Principal Office: 269 DAWSON HILL ROAD, TAYLORSVILE, TAYLORSVILE, KY 40071
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARY DOWELL Registered Agent

Organizer

Name Role
MARY DOWELL Organizer

Filings

Name File Date
Annual Report 2024-06-08
Annual Report 2023-04-02
Annual Report 2022-04-13
Annual Report Amendment 2021-06-15
Annual Report 2021-04-15
Registered Agent name/address change 2020-04-27
Principal Office Address Change 2020-04-27
Annual Report 2020-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6621678003 2020-06-30 0457 PPP 269 DAWSON HILL RD, TAYLORSVILLE, KY, 40071-7902
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4823
Loan Approval Amount (current) 4823
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 N
Business Age Description New Business or 2 years or less
Project Address TAYLORSVILLE, BULLITT, KY, 40071-7902
Project Congressional District KY-02
Number of Employees 1
NAICS code 812910
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 4856.56
Forgiveness Paid Date 2021-03-22

Sources: Kentucky Secretary of State