Search icon

GIFFIN-RAY ENTERPRISES, LLC

Company Details

Name: GIFFIN-RAY ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jun 2003 (22 years ago)
Organization Date: 24 Jun 2003 (22 years ago)
Last Annual Report: 16 Jan 2025 (2 months ago)
Managed By: Members
Organization Number: 0562725
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40591
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 910399, LEXINGTON, KY 40591
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAI S. GIFFIN Registered Agent

Member

Name Role
Jai Giffin Member

Organizer

Name Role
WALLACE BRUCE RAY Organizer

Assumed Names

Name Status Expiration Date
PROVATIONS GROUP Inactive 2025-01-13

Filings

Name File Date
Annual Report 2025-01-16
Annual Report 2024-03-06
Annual Report Amendment 2023-12-07
Registered Agent name/address change 2023-01-19
Principal Office Address Change 2023-01-19
Annual Report 2023-01-19
Annual Report 2022-01-10
Annual Report 2021-01-08
Registered Agent name/address change 2020-12-09
Certificate of Assumed Name 2020-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7743397107 2020-04-14 0457 PPP 851 CORPORATE DR STE 100, LEXINGTON KY 40503, LEXINGTON, KY, 40591
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38750
Loan Approval Amount (current) 38750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40591-0001
Project Congressional District KY-06
Number of Employees 4
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39005.76
Forgiveness Paid Date 2021-02-16
5536688410 2021-02-08 0457 PPS 851 Corporate Dr Ste 100, Lexington, KY, 40503-5429
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30625
Loan Approval Amount (current) 30625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-5429
Project Congressional District KY-06
Number of Employees 3
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30836.82
Forgiveness Paid Date 2021-10-20

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-18 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Miscellaneous Services Advertising-Rept 3975

Sources: Kentucky Secretary of State