Search icon

SW-- GRAYSON, LLC

Company Details

Name: SW-- GRAYSON, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jun 2004 (21 years ago)
Organization Date: 01 Jun 2004 (21 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0587253
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: PO BOX 1028, GRAYSON, KY 41143
Place of Formation: KENTUCKY

Member

Name Role
James S. Sharp Member
RUTH SHARP Member

Organizer

Name Role
JOHN GAINES WOMACK, II Organizer
JAMES STEVEN SHARP Organizer

Registered Agent

Name Role
JAMES S SHARP Registered Agent

Assumed Names

Name Status Expiration Date
RACER'S FOOD MART Inactive 2022-09-28

Filings

Name File Date
Registered Agent name/address change 2025-02-17
Annual Report 2025-02-17
Annual Report 2024-05-28
Annual Report 2023-05-08
Annual Report 2022-08-10

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
162900.00
Total Face Value Of Loan:
162900.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162900
Current Approval Amount:
162900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
163930.96

Sources: Kentucky Secretary of State