Search icon

Monitoring and Control Solutions, LLC

Company Details

Name: Monitoring and Control Solutions, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jul 2019 (6 years ago)
Organization Date: 02 Jul 2019 (6 years ago)
Last Annual Report: 09 May 2024 (a year ago)
Managed By: Members
Organization Number: 1063792
Industry: Electric, Gas and Sanitary Services
Number of Employees: Small (0-19)
ZIP code: 42058
City: Ledbetter
Primary County: Livingston County
Principal Office: 103 Stewart Lane, 103 Stewart Lane, Ledbetter, Ledbetter, KY 42058
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jordan Duncan Registered Agent

Member

Name Role
Jordan K Duncan Member

Organizer

Name Role
Jordan Duncan Organizer

Filings

Name File Date
Annual Report 2024-05-09
Annual Report 2023-05-17
Principal Office Address Change 2023-05-17
Annual Report 2022-06-28
Annual Report 2021-06-22
Annual Report 2020-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1787617106 2020-04-10 0457 PPP 103 STEWART LN, LEDBETTER, KY, 42058-9549
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27798.22
Loan Approval Amount (current) 27798.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434565
Servicing Lender Name SouthernTrust Bank
Servicing Lender Address 101 N Broadway, GOREVILLE, IL, 62939-2353
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEDBETTER, LIVINGSTON, KY, 42058-9549
Project Congressional District KY-01
Number of Employees 4
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 22343
Originating Lender Name SouthernTrust Bank
Originating Lender Address MARION, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27997
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State