Search icon

GRANT, INC.

Company Details

Name: GRANT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Sep 1984 (40 years ago)
Organization Date: 19 Sep 1984 (40 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0193655
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 728 GREENUP AVE., ASHLAND, KY 41101
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
DAVID O. WELCH Registered Agent

Director

Name Role
PAUL D. GRANT Director
THOMAS D. GRANT Director
PATRICIA R. GRANT Director
PATRICIA E. GRANT Director

Incorporator

Name Role
PAUL D. GRANT Incorporator
THOMAS D. GRANT Incorporator

Filings

Name File Date
Dissolution 1987-05-29
Statement of Intent to Dissolve 1987-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3470677310 2020-04-29 0457 PPP 1703 ARGILLITE RD, RUSSELL, KY, 41169
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199200
Loan Approval Amount (current) 199200
Undisbursed Amount 0
Franchise Name Giovanni's Pizza
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RUSSELL, GREENUP, KY, 41169-0001
Project Congressional District KY-04
Number of Employees 121
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 200995.53
Forgiveness Paid Date 2021-04-01

Sources: Kentucky Secretary of State