Search icon

GREY'S PROPERTIES, LLC

Company Details

Name: GREY'S PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 02 Nov 2001 (23 years ago)
Organization Date: 02 Nov 2001 (23 years ago)
Last Annual Report: 02 Aug 2024 (9 months ago)
Managed By: Managers
Organization Number: 0524915
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 800 Sycamore Street, MURRAY, KY 42071
Place of Formation: KENTUCKY

Organizer

Name Role
TRAVERS P. HOUCK Organizer

Registered Agent

Name Role
TRAVERS P. HOUCK Registered Agent

Manager

Name Role
Lynda G. Houck Manager
Travers P. Houck Manager

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 234015 Registered Firm Branch Closed 2017-02-24 - - - -

Filings

Name File Date
Dissolution 2025-01-03
Registered Agent name/address change 2024-08-02
Principal Office Address Change 2024-08-02
Annual Report 2024-08-02
Annual Report 2023-05-01
Annual Report 2022-03-07
Annual Report 2021-03-30
Annual Report 2020-06-17
Annual Report 2019-04-19
Annual Report 2018-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9496777202 2020-04-28 0457 PPP 111 North 12th St, Murray, KY, 42071
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Murray, CALLOWAY, KY, 42071-0001
Project Congressional District KY-01
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15648.63
Forgiveness Paid Date 2021-04-19

Sources: Kentucky Secretary of State