Search icon

GRS PLUMBING, INC.

Company Details

Name: GRS PLUMBING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Dec 1998 (26 years ago)
Organization Date: 01 Jan 1999 (26 years ago)
Last Annual Report: 19 Feb 2021 (4 years ago)
Organization Number: 0465938
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 221 BRUCE CT, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GARY SNOOK Registered Agent

Sole Officer

Name Role
GARY SNOOK Sole Officer

Incorporator

Name Role
GARY SNOOK Incorporator

Filings

Name File Date
Dissolution 2022-03-30
Annual Report 2021-02-19
Annual Report 2020-03-19
Annual Report 2019-08-08
Annual Report 2018-04-20
Annual Report 2017-05-04
Annual Report 2016-03-29
Annual Report 2015-05-03
Annual Report 2014-02-21
Annual Report 2013-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5851077005 2020-04-06 0457 PPP 108 ANNE ST, RICHMOND, KY, 40475-8717
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41400
Loan Approval Amount (current) 41400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40475-8717
Project Congressional District KY-06
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41693.39
Forgiveness Paid Date 2021-07-16

Sources: Kentucky Secretary of State