Search icon

GRDD INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRDD INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Apr 1998 (27 years ago)
Organization Date: 03 Apr 1998 (27 years ago)
Last Annual Report: 02 Aug 2024 (a year ago)
Organization Number: 0454627
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 130 Stuart Nelson Park Rd, Paducah, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 10

Secretary

Name Role
Susan k Pro Collision Center Secretary

Vice President

Name Role
Susan k Pro Collision Center Vice President

Incorporator

Name Role
GREG RAY Incorporator
DON DIXON Incorporator

Registered Agent

Name Role
GREGORY ALLEN RAY Registered Agent

President

Name Role
gregory a Ray President

Former Company Names

Name Action
GRDD AUTO SALES, INC. Old Name
GRDD, INC. Old Name

Assumed Names

Name Status Expiration Date
PRO COLLISION CENTER Active 2027-08-01

Filings

Name File Date
Annual Report 2024-08-02
Dissolution 2024-08-02
Annual Report 2023-04-10
Principal Office Address Change 2022-09-08
Amendment 2022-08-16

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
173900.00
Total Face Value Of Loan:
173900.00
Date:
2020-04-27
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:
173900.00
Total Face Value Of Loan:
173900.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$173,900
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$173,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$175,040.01
Servicing Lender:
Security Bank and Trust Company
Use of Proceeds:
Payroll: $173,898
Utilities: $1
Jobs Reported:
16
Initial Approval Amount:
$173,900
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$173,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$175,450.61
Servicing Lender:
Security Bank and Trust Company
Use of Proceeds:
Payroll: $173,900

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State