Search icon

GRANTSTONE ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRANTSTONE ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jan 1997 (29 years ago)
Organization Date: 23 Jan 1997 (29 years ago)
Last Annual Report: 16 Jul 2021 (4 years ago)
Organization Number: 0427493
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 329 BUCKLAND TRACE, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Linda Linker President

Secretary

Name Role
Larry Linker Secretary

Treasurer

Name Role
Linda Linker Treasurer

Vice President

Name Role
Larry Linker Vice President

Incorporator

Name Role
LINDA LINKER Incorporator

Registered Agent

Name Role
LINDA LINKER Registered Agent

Assumed Names

Name Status Expiration Date
FACEWORKS Inactive 2008-07-15

Filings

Name File Date
Dissolution 2021-08-02
Annual Report 2021-07-16
Annual Report 2020-09-06
Annual Report 2019-08-09
Annual Report 2018-10-07

USAspending Awards / Financial Assistance

Date:
2020-05-27
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:
9825.42
Total Face Value Of Loan:
9825.42

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$9,825.42
Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,825.42
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,953.82
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $7,369.06
Utilities: $1,228.18
Mortgage Interest: $1,228.18

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State