Search icon

SIX M'S III, LLC

Company Details

Name: SIX M'S III, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jul 2019 (6 years ago)
Organization Date: 19 Jul 2019 (6 years ago)
Last Annual Report: 06 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1065490
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40269
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 3801 BILLTOWN ROAD UNIT 99602, LOUISVILLE, KY 40269-5031
Place of Formation: KENTUCKY

Registered Agent

Name Role
R. KENNETH KINDERMAN Registered Agent

Organizer

Name Role
RON MCCAULEY Organizer

Member

Name Role
Marcus Withers Member

Assumed Names

Name Status Expiration Date
HISUN OF LEXINGTON Active 2026-10-01
NATIONAL CAR DISCOUNTERS Inactive 2024-07-26

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-06-06
Certificate of Withdrawal of Assumed Name 2022-08-22
Principal Office Address Change 2022-02-28
Registered Agent name/address change 2022-02-28

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
255000.00
Total Face Value Of Loan:
255000.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
255000
Current Approval Amount:
255000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Sources: Kentucky Secretary of State