Search icon

MYSTIC DRAGON FUN CENTER, LLC

Company Details

Name: MYSTIC DRAGON FUN CENTER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jan 2020 (5 years ago)
Organization Date: 24 Jan 2020 (5 years ago)
Last Annual Report: 21 Jan 2025 (3 months ago)
Managed By: Members
Organization Number: 1080936
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 112 ALYSHEBA AVE., GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
OLIVER R. SULLIVAN JR. Registered Agent

Organizer

Name Role
OLIVER R. SULLIVAN JR. Organizer

Former Company Names

Name Action
MYSTIC DRAGON FUN CENTER, LLC Type Conversion

Filings

Name File Date
Annual Report 2025-01-21
Annual Report 2024-07-04
Annual Report 2023-02-28
Annual Report 2022-03-15
Annual Report 2021-03-09
Articles of Organization (LLC) 2020-01-24
Name Reservation 2019-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5516908505 2021-02-27 0457 PPP 112 Alysheba Ave, Georgetown, KY, 40324-8630
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Georgetown, SCOTT, KY, 40324-8630
Project Congressional District KY-06
Number of Employees 17
NAICS code 713990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5038.22
Forgiveness Paid Date 2021-12-09

Sources: Kentucky Secretary of State