Search icon

Mainous, LLC

Company Details

Name: Mainous, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jan 2020 (5 years ago)
Organization Date: 17 Jan 2020 (5 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 1084042
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 201 W Vine St, Lexington, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
Tyler Mainous Registered Agent

Member

Name Role
Tyler Redding Mainous Member

Organizer

Name Role
Tyler Mainous Organizer

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-12
Annual Report 2023-04-19
Annual Report 2022-03-09
Annual Report 2021-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4320887302 2020-04-29 0457 PPP 201 W VINE ST, LEXINGTON, KY, 40507-1613
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3200
Loan Approval Amount (current) 3200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27195
Servicing Lender Name Bank of the Bluegrass & Trust Company
Servicing Lender Address 101 E High St, LEXINGTON, KY, 40507-1407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40507-1613
Project Congressional District KY-06
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27195
Originating Lender Name Bank of the Bluegrass & Trust Company
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3222.71
Forgiveness Paid Date 2021-01-20

Sources: Kentucky Secretary of State