Search icon

KERR-GREULICH MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KERR-GREULICH MANAGEMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Aug 1990 (35 years ago)
Organization Date: 01 Aug 1990 (35 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Organization Number: 0275770
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Medium (20-99)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 1534 ORMSBY STATION CT., LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 250000

Treasurer

Name Role
Thomas C Yellina Treasurer

Incorporator

Name Role
WILLIAM C. WILLOCK, JR. Incorporator

Registered Agent

Name Role
BENJAMIN C. GRIES Registered Agent

President

Name Role
Benjamin C Gries President

Director

Name Role
WILLIAM C. WILLOCK, JR. Director

Former Company Names

Name Action
KERR-GREULICH ENGINEERS, INC. Old Name
V.S.W., INC. Old Name

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-06-12
Annual Report Amendment 2022-05-03
Annual Report 2022-04-13
Annual Report 2021-05-27

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
517900.00
Total Face Value Of Loan:
517900.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
517900
Current Approval Amount:
517900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
520723.62

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State