Search icon

GRIME STOPPERS, LLC

Company Details

Name: GRIME STOPPERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 09 Sep 2002 (23 years ago)
Organization Date: 09 Sep 2002 (23 years ago)
Managed By: Managers
Organization Number: 0544156
ZIP code: 40272
City: Louisville, Valley Sta, Valley Station
Primary County: Jefferson County
Principal Office: 4604 VALLEY STATION ROAD, LOUISVILLE, KY 40272
Place of Formation: KENTUCKY

Organizer

Name Role
ROBIN IMBROGNO Organizer
PAULA JONES Organizer

Registered Agent

Name Role
ROBIN IMBROGNO Registered Agent

Filings

Name File Date
Administrative Dissolution 2003-11-01
Articles of Organization 2002-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8121877708 2020-05-01 0457 PPP 2641 VEACH RD, OWENSBORO, KY, 42303
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22769
Loan Approval Amount (current) 22769
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OWENSBORO, DAVIESS, KY, 42303-0100
Project Congressional District KY-02
Number of Employees 4
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22920.16
Forgiveness Paid Date 2020-12-30

Sources: Kentucky Secretary of State