Search icon

GRETCHEN C. AVERY, P.S.C.

Company Details

Name: GRETCHEN C. AVERY, P.S.C.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Apr 2004 (21 years ago)
Organization Date: 02 Apr 2004 (21 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Organization Number: 0582924
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 133 EVERGREEN RD #216, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GRETCHEN C. AVERY Registered Agent

President

Name Role
Gretchen C. Avery President

Director

Name Role
Gretchen C. Avery Director

Incorporator

Name Role
GRETCHEN C. AVERY Incorporator

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-05-19
Registered Agent name/address change 2022-06-27
Annual Report 2022-06-27
Principal Office Address Change 2021-11-22

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
3269.25
Total Face Value Of Loan:
3269.25

Paycheck Protection Program

Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3269.25
Current Approval Amount:
3269.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3288.87

Sources: Kentucky Secretary of State