Search icon

TOWNHOMES OF GRAYSON, LTD.

Company Details

Name: TOWNHOMES OF GRAYSON, LTD.
Legal type: Kentucky Limited Partnership
Status: Inactive
Standing: Bad
File Date: 14 Oct 1997 (28 years ago)
Organization Date: 14 Oct 1997 (28 years ago)
Last Annual Report: 08 Jun 2020 (5 years ago)
Organization Number: 0439986
ZIP code: 40371
City: Salt Lick, Sudith
Primary County: Bath County
Principal Office: 396 CAVE RUN LAKE RD., SALT LICK, KY 40371
Place of Formation: KENTUCKY

General Partner

Name Role
RICHARD E. MYERS General Partner
DONNIE R. BARNETT General Partner
PHILIP R. LEWIS General Partner

Registered Agent

Name Role
RICHARD E MYERS Registered Agent

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-06-08
Annual Report 2019-06-06
Annual Report 2018-06-27
Annual Report 2017-05-04
Annual Report 2016-05-17
Annual Report 2015-05-22
Annual Report 2014-06-16
Annual Report 2013-06-07
Annual Report 2012-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8147327705 2020-05-01 0457 PPP 512 ROBERT ST, GRAYSON, KY, 41143
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3862
Loan Approval Amount (current) 3862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GRAYSON, CARTER, KY, 41143-0001
Project Congressional District KY-05
Number of Employees 2
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3883.46
Forgiveness Paid Date 2020-11-23

Sources: Kentucky Secretary of State