Search icon

GRESHAM ENTERPRISES, LLC

Company Details

Name: GRESHAM ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 16 Jan 1998 (27 years ago)
Organization Date: 16 Jan 1998 (27 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0450787
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 211 STONER AVENUE, PARIS, KY 40361
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANNE LANE GRESHAM Registered Agent

Organizer

Name Role
MIKE GRESHAM Organizer

Member

Name Role
Anne Gresham Member
Mike Gresham Member

Former Company Names

Name Action
GRESHAM HERITAGE HOMES, LLC Old Name

Assumed Names

Name Status Expiration Date
GRESHAM MILLWORK & SUPPLY Inactive 2012-06-04

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-05
Annual Report 2023-03-16
Registered Agent name/address change 2022-10-25
Annual Report 2022-03-07
Annual Report 2021-05-19
Annual Report 2020-06-08
Annual Report 2019-04-30
Annual Report 2018-06-11
Annual Report 2017-06-12

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4138305010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient GRESHAM ENTERPRISES LLC
Recipient Name Raw GRESHAM ENTERPRISES LLC
Recipient DUNS 945904209
Recipient Address 211 STONER AVENUE, PARIS, BOURBON, KENTUCKY, 40361-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 575.00
Face Value of Direct Loan 125000.00
Link View Page

Sources: Kentucky Secretary of State