Search icon

GLC DIRECT, LLC

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
Annual Report 2020-02-13
Annual Report 2019-04-22
Annual Report 2018-04-17
Annual Report 2017-05-09
Annual Report 2016-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9979917005 2020-04-09 0457 PPP 2456 Fortune Drive Suite 120, LEXINGTON, KY, 40509-4125
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64800
Loan Approval Amount (current) 64800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LEXINGTON, FAYETTE, KY, 40509-4125
Project Congressional District KY-06
Number of Employees 5
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65483.51
Forgiveness Paid Date 2021-05-10

Sources: Kentucky Secretary of State