Search icon

A.D. GRANT BUILDERS, INC.

Company Details

Name: A.D. GRANT BUILDERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Feb 1996 (29 years ago)
Organization Date: 15 Feb 1996 (29 years ago)
Last Annual Report: 07 Sep 2022 (3 years ago)
Organization Number: 0411957
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 408 JASON DRIVE SUITE 103, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Allen D Grant President

Registered Agent

Name Role
MMLK, INC. Registered Agent

Vice President

Name Role
BECKY G. CHENAULT Vice President

Director

Name Role
Allen D. Grant Director

Incorporator

Name Role
A.D. GRANT Incorporator

Former Company Names

Name Action
A.D. GRANT BUILDER, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-09-07
Annual Report 2021-06-22
Annual Report 2020-06-24
Registered Agent name/address change 2019-12-13

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:
13900.00
Total Face Value Of Loan:
13900.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13900
Current Approval Amount:
13900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
14029.48

Sources: Kentucky Secretary of State