Search icon

GREG BAYERS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GREG BAYERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Sep 2003 (22 years ago)
Organization Date: 12 Sep 2003 (22 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Managed By: Members
Organization Number: 0567993
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 5100 US HIGHWAY 42, SUITE 534, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Organizer

Name Role
PATRICK G BAYERS Organizer

Registered Agent

Name Role
PATRICK G BAYERS Registered Agent

Member

Name Role
Patrick G Bayers Member

Assumed Names

Name Status Expiration Date
GIFT CERTIFICATES AMERICA Inactive 2023-09-12
GREGSCARD.COM Inactive 2013-05-29
POP MEDIA Inactive 2009-02-09

Filings

Name File Date
Annual Report 2024-05-15
Principal Office Address Change 2023-06-02
Annual Report 2023-06-02
Principal Office Address Change 2022-06-30
Annual Report 2022-06-03

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
6200.00
Total Face Value Of Loan:
6200.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,200
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$6,218.77
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $6,199

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State