Search icon

G & C COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: G & C COMMUNICATIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Feb 2001 (24 years ago)
Organization Date: 15 Feb 2001 (24 years ago)
Last Annual Report: 13 May 2024 (a year ago)
Organization Number: 0510652
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 9912 SPRING RIDGE DRIVE, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BRIAN K. WALLACE Registered Agent

President

Name Role
BRIAN K. WALLACE President

Incorporator

Name Role
THOMAS G. FORTNEY Incorporator

Filings

Name File Date
Annual Report 2024-05-13
Annual Report 2023-05-01
Annual Report 2022-05-16
Principal Office Address Change 2021-07-26
Registered Agent name/address change 2021-04-13

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
69360.00
Total Face Value Of Loan:
69360.00
Date:
2020-05-03
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:
69360.00
Total Face Value Of Loan:
69360.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69360
Current Approval Amount:
69360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69703.95

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State