Search icon

Maria Montgomery, LLC

Company Details

Name: Maria Montgomery, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Mar 2021 (4 years ago)
Organization Date: 16 Mar 2021 (4 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1139408
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 250 W Main St Ste 3150, Lexington, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
GREGORY JACKSON Registered Agent
Gregory Jackson Registered Agent

Member

Name Role
Maria Montgomery Member

Organizer

Name Role
Gregory Jackson Organizer

Filings

Name File Date
Annual Report 2024-06-28
Registered Agent name/address change 2024-02-19
Principal Office Address Change 2024-02-19
Annual Report 2023-05-19
Registered Agent name/address change 2022-06-29

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
10500.00
Total Face Value Of Loan:
10500.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10500
Current Approval Amount:
10500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10551.21

Sources: Kentucky Secretary of State