Search icon

GINGER'S ENTERPRISES LLC

Company Details

Name: GINGER'S ENTERPRISES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 May 2003 (22 years ago)
Organization Date: 22 May 2003 (22 years ago)
Last Annual Report: 08 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0559325
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 205 PINE POINTE CT, BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY

Organizer

Name Role
MATTHEW RYAN Organizer

Member

Name Role
Matthew R Ryan Member
Lisa P Ryan Member

Registered Agent

Name Role
MATTHEW R. RYAN Registered Agent

Former Company Names

Name Action
LPR AUTOMATION LLC Old Name
LPR ENTERPRISES LLC Old Name
CONTROL SYSTEMS DESIGN LLC Old Name

Assumed Names

Name Status Expiration Date
LPR AUTOMATION LLC Inactive 2017-05-31

Filings

Name File Date
Annual Report 2024-06-08
Annual Report 2023-06-02
Principal Office Address Change 2022-06-03
Annual Report 2022-06-03
Amendment 2021-10-07

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95300
Current Approval Amount:
95300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95765.91
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81900
Current Approval Amount:
81900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82213.95

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 40.75 $9,282 $7,000 1 2 2018-12-13 Final

Sources: Kentucky Secretary of State