Search icon

GIFFIN-RAY ENTERPRISES, LLC

Company claim

Is this your business?

Get access!

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 (7 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

Organizer

Name Role
WALLACE BRUCE RAY Organizer

Member

Name Role
Jai Giffin Member

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
Principal Office Address Change 2023-01-19
Registered Agent name/address change 2023-01-19

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30625.00
Total Face Value Of Loan:
30625.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38750.00
Total Face Value Of Loan:
38750.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$38,750
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,005.76
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $38,750
Jobs Reported:
3
Initial Approval Amount:
$30,625
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,836.82
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $30,623
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

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