Search icon

Michael Marraccini LLC

Company Details

Name: Michael Marraccini LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Mar 2020 (5 years ago)
Organization Date: 20 Mar 2020 (5 years ago)
Last Annual Report: 21 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 1091712
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 135 Strawberry Ln, Frankfort, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
Michael Marraccini LLC Registered Agent
Michael Marraccini Registered Agent

Manager

Name Role
Michael Marraccini Manager

Organizer

Name Role
Michael Marraccini Organizer

Filings

Name File Date
Annual Report 2024-03-21
Annual Report 2023-03-21
Annual Report 2022-06-02
Annual Report 2021-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2671688703 2021-03-30 0457 PPP 135 Strawberry Ln, Frankfort, KY, 40601-8123
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3549.8
Loan Approval Amount (current) 3549.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 97414
Servicing Lender Name Expree CU
Servicing Lender Address 100 Moore Dr, FRANKFORT, KY, 40601-8295
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frankfort, FRANKLIN, KY, 40601-8123
Project Congressional District KY-01
Number of Employees 1
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 97414
Originating Lender Name Expree CU
Originating Lender Address FRANKFORT, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3556.9
Forgiveness Paid Date 2021-06-14

Sources: Kentucky Secretary of State