Search icon

GEORGE II, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GEORGE II, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Nov 1995 (30 years ago)
Organization Date: 20 Nov 1995 (30 years ago)
Last Annual Report: 07 Jun 2022 (3 years ago)
Managed By: Managers
Organization Number: 0408179
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1890 STAR SHOOT PARKWAY, SUITE 170-121, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Organizer

Name Role
SARAH C. HEALY Organizer
JAMES R. MASON, JR. Organizer
SUZANNE HEALY MASON Organizer
GERALD F. HEALY, II Organizer

Manager

Name Role
james r mason, jr Manager

Registered Agent

Name Role
RANDY MASON Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611296396
Plan Year:
2012
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
89
Sponsors Telephone Number:

Filings

Name File Date
Dissolution 2023-05-23
Annual Report 2022-06-07
Registered Agent name/address change 2022-05-10
Annual Report 2021-06-01
Annual Report 2020-05-14

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
189800.00
Total Face Value Of Loan:
189800.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
189800
Current Approval Amount:
189800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
191202.41

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State