Search icon

GLICK COMPANIES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GLICK COMPANIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jun 1999 (26 years ago)
Organization Date: 24 Jun 1999 (26 years ago)
Last Annual Report: 17 Feb 2025 (6 months ago)
Managed By: Members
Organization Number: 0476247
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 1609 MEREMONT RIDGE ROAD, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT I. GLICK Registered Agent

Member

Name Role
Robert I Glick Member

Organizer

Name Role
RIBERT I. GLICK Organizer

Form 5500 Series

Employer Identification Number (EIN):
611349049
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-05
Registered Agent name/address change 2023-03-15
Annual Report 2023-03-15
Principal Office Address Change 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
105817.00
Total Face Value Of Loan:
105817.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$105,817
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,817
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$106,758.95
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $105,817

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State