Search icon

MES MANAGEMENT LLC

Company Details

Name: MES MANAGEMENT LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Dec 2019 (5 years ago)
Organization Date: 20 Dec 2019 (5 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1081154
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2601 CAYMAN HEIGHTS, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM MICHAEL SEXTON Registered Agent

Member

Name Role
william m sexton Member

Organizer

Name Role
WILLIAM MICHAEL SEXTON Organizer

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-03-24
Annual Report 2023-03-15
Annual Report 2022-03-09
Annual Report 2021-02-11
Registered Agent name/address change 2020-03-23
Principal Office Address Change 2020-03-23
Annual Report 2020-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1291547105 2020-04-10 0457 PPP 2601 CAYMAN HTS, LEXINGTON, KY, 40509-9591
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40509-9591
Project Congressional District KY-06
Number of Employees 2
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 40251.11
Forgiveness Paid Date 2020-12-03

Sources: Kentucky Secretary of State