Search icon

GLC DIRECT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GLC DIRECT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 25 Jan 2001 (24 years ago)
Organization Date: 25 Jan 2001 (24 years ago)
Last Annual Report: 18 Jul 2023 (2 years ago)
Managed By: Managers
Organization Number: 0509505
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2456 FORTUNE DRIVE, SUITE 120, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
Watson Law Firm, PLLC Registered Agent

Manager

Name Role
Laura Madere Manager

Organizer

Name Role
SHAWN P. MADERE Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-07-18
Annual Report 2022-01-21
Registered Agent name/address change 2022-01-21
Annual Report 2021-03-02

USAspending Awards / Financial Assistance

Date:
2020-07-01
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:
75500.00
Total Face Value Of Loan:
75500.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
64800.00
Total Face Value Of Loan:
64800.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64800
Current Approval Amount:
64800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65483.51

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State