Search icon

GHALIB STAR, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GHALIB STAR, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Nov 2004 (21 years ago)
Organization Date: 05 Nov 2004 (21 years ago)
Last Annual Report: 15 Sep 2023 (2 years ago)
Managed By: Members
Organization Number: 0598518
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1900 PLAUDIT PLACE, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
JALEEL DAVID Registered Agent

Member

Name Role
KEFA DOAUD Member
Jaleel David Member

Organizer

Name Role
GHALIB DAOUD Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-09-15
Principal Office Address Change 2022-06-29
Annual Report 2022-06-29
Registered Agent name/address change 2022-06-29

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-09
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:
56800.00
Total Face Value Of Loan:
56800.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$56,800
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,393.24
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $56,800

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State