Search icon

Make it Matter Group, LLC

Company Details

Name: Make it Matter Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jul 2020 (5 years ago)
Organization Date: 08 Jul 2020 (5 years ago)
Last Annual Report: 23 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 1103122
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 726 N Main Street, Monticello, KY 42633
Place of Formation: KENTUCKY

Registered Agent

Name Role
Lucas Mitchell Davis Registered Agent

Organizer

Name Role
Lucas Mitchell Davis Organizer

Member

Name Role
Lucas M Davis Member

Filings

Name File Date
Principal Office Address Change 2025-03-23
Annual Report 2025-03-23
Registered Agent name/address change 2025-03-23
Annual Report 2024-01-22
Annual Report 2023-04-24

USAspending Awards / Financial Assistance

Date:
2021-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2655.00
Total Face Value Of Loan:
2655.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2655
Current Approval Amount:
2655
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2674.71

Sources: Kentucky Secretary of State