Search icon

MG Entertainment LLC

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 (a month 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
Annual Report 2022-03-08
Annual Report 2021-04-03
Principal Office Address Change 2020-04-06
Registered Agent name/address change 2020-04-06
Annual Report 2020-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4236338305 2021-01-23 0457 PPS 7017 Global Dr, Louisville, KY, 40258-1977
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30600
Loan Approval Amount (current) 30600
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40258-1977
Project Congressional District KY-03
Number of Employees 2
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30802.04
Forgiveness Paid Date 2021-09-22
5161907008 2020-04-05 0457 PPP 7107 Global Drive, LOUISVILLE, KY, 40258-1979
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21700
Loan Approval Amount (current) 21700
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 U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40258-1979
Project Congressional District KY-03
Number of Employees 6
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21863.49
Forgiveness Paid Date 2021-01-14

Sources: Kentucky Secretary of State