Search icon

MG Entertainment LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MG Entertainment LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jul 2019 (6 years ago)
Organization Date: 09 Jul 2019 (6 years ago)
Last Annual Report: 06 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 1064351
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40258
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: 7017 GLOBAL DR, LOUISVILLE, KY 40258
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL GOLATA Registered Agent

Member

Name Role
Michael Gerard Golata Member

Organizer

Name Role
Michael Golata Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-NQ4-4624 NQ4 Retail Malt Beverage Drink License Active 2024-10-03 2019-11-14 - 2025-10-31 7001 Global Dr Suite 5, Louisville, Jefferson, KY 40258
Department of Alcoholic Beverage Control 056-LD-2501 Quota Retail Drink License Active 2024-10-03 2019-11-14 - 2025-10-31 7001 Global Dr Suite 5, Louisville, Jefferson, KY 40258
Department of Alcoholic Beverage Control 056-RS-5828 Special Sunday Retail Drink License Active 2024-10-03 2019-11-14 - 2025-10-31 7001 Global Dr Suite 5, Louisville, Jefferson, KY 40258

Assumed Names

Name Status Expiration Date
MG'S PRIME TIME BAR AND EVENT CENTER Active 2027-09-12
MG's Prime Time Cafe Inactive 2024-07-26

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-03-25
Registered Agent name/address change 2023-03-21
Annual Report 2023-03-21
Certificate of Assumed Name 2022-09-12

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
117401.40
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
30600.00
Total Face Value Of Loan:
30600.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-07
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:
21700.00
Total Face Value Of Loan:
21700.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21700
Current Approval Amount:
21700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21863.49
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30600
Current Approval Amount:
30600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30802.04

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State