Search icon

GC MANAGEMENT, INC.

Company Details

Name: GC MANAGEMENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 1994 (31 years ago)
Organization Date: 30 Jun 1994 (31 years ago)
Last Annual Report: 03 May 2005 (20 years ago)
Organization Number: 0332646
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 1920 Westmeath Place, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GC MANAGEMENT, INC. CBS BENEFIT PLAN 2021 311562313 2022-12-29 GC MANAGEMENT, INC. 10
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 561110
Sponsor’s telephone number 5022901472
Plan sponsor’s address 12700 TOWNE PARK WAY, SUITE 201, LOUISVILLE, KY, 40243

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
GC MANAGEMENT, INC. CBS BENEFIT PLAN 2020 311562313 2021-12-14 GC MANAGEMENT, INC. 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 561110
Sponsor’s telephone number 5022901472
Plan sponsor’s address 12700 TOWNE PARK WAY, SUITE 201, LOUISVILLE, KY, 40243

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
GC MANAGEMENT, INC. CBS BENEFIT PLAN 2019 311562313 2020-12-23 GC MANAGEMENT, INC. 10
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 561110
Sponsor’s telephone number 5022901472
Plan sponsor’s address 12700 TOWNE PARK WAY, SUITE 201, LOUISVILLE, KY, 40243

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
GLENN CRAVENS Registered Agent

Sole Officer

Name Role
Glenn Cravens Sole Officer

Incorporator

Name Role
FORREST W. RAGSDALE, III Incorporator

Filings

Name File Date
Dissolution 2006-06-22
Annual Report 2005-05-03
Statement of Change 2005-03-25
Annual Report 2003-05-28
Statement of Change 2003-03-28
Annual Report 2002-07-08
Statement of Change 2002-03-18
Annual Report 2001-05-01
Annual Report 2000-05-25
Annual Report 1999-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1258887808 2020-05-01 0457 PPP 12700 TOWNE PARK WAY, LOUISVILLE, KY, 40243
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 268462
Loan Approval Amount (current) 268462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40243-1000
Project Congressional District KY-03
Number of Employees 24
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 270497.84
Forgiveness Paid Date 2021-02-11

Sources: Kentucky Secretary of State