Search icon

MAINOUS & GRANT, PLLC

Company Details

Name: MAINOUS & GRANT, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 30 Aug 2000 (25 years ago)
Organization Date: 30 Aug 2000 (25 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Managed By: Members
Organization Number: 0500277
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 201 WEST VINE STREET, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOSEPH E. MAINOUS, JR. Registered Agent

Member

Name Role
Joseph E Mainous Jr Member

Organizer

Name Role
RICHARD P. JOHNSON Organizer

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-06-09
Annual Report 2022-08-04
Annual Report 2021-04-01
Annual Report 2020-02-28

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
18300.00
Total Face Value Of Loan:
18300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18300
Current Approval Amount:
18300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18492.15

Sources: Kentucky Secretary of State