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 |
Name | Role |
---|---|
JAI S. GIFFIN | Registered Agent |
Name | Role |
---|---|
Jai Giffin | Member |
Name | Role |
---|---|
WALLACE BRUCE RAY | Organizer |
Name | Status | Expiration Date |
---|---|---|
PROVATIONS GROUP | Inactive | 2025-01-13 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5536688410 | 2021-02-08 | 0457 | PPS | 851 Corporate Dr Ste 100, Lexington, KY, 40503-5429 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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