Search icon

MCBSHUTTLES LLC

Company Details

Name: MCBSHUTTLES LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Nov 2019 (5 years ago)
Organization Date: 25 Nov 2019 (5 years ago)
Last Annual Report: 29 Jun 2022 (3 years ago)
Managed By: Managers
Organization Number: 1078683
Industry: Local and Suburban Transit & Interurban Highway Passenger Transportation
Number of Employees: Small (0-19)
ZIP code: 40744
City: London
Primary County: Laurel County
Principal Office: 188 TURNER RD, LONDON, KY 40744
Place of Formation: KENTUCKY

Registered Agent

Name Role
TIFFANY SMITH Registered Agent

Manager

Name Role
Tiffany Breann Smith Manager

Organizer

Name Role
TIFFANY SMITH Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-29
Annual Report 2021-04-12
Annual Report 2020-08-19
Articles of Organization (LLC) 2019-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8683168705 2021-04-07 0457 PPP 188 Turner Rd, London, KY, 40744-8851
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124504
Servicing Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Servicing Lender Address 1030 Cumberland Falls Hwy, CORBIN, KY, 40701-2713
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address London, LAUREL, KY, 40744-8851
Project Congressional District KY-05
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 124504
Originating Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Originating Lender Address CORBIN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20923.51
Forgiveness Paid Date 2021-09-14

Sources: Kentucky Secretary of State