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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
3862.00
Total Face Value Of Loan:
3862.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3862
Current Approval Amount:
3862
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3883.46

Sources: Kentucky Secretary of State