Search icon

GARY GRIFFIN ENTERPRISES, LLC

Company Details

Name: GARY GRIFFIN ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Apr 2005 (20 years ago)
Organization Date: 29 Apr 2005 (20 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0612004
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2332 ALTA AVE., LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Registered Agent

Name Role
GARY GRIFFIN Registered Agent

Member

Name Role
Gary Griffin Member

Organizer

Name Role
D KEVIN RYAN Organizer

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-10
Annual Report 2022-03-28
Annual Report 2021-02-17
Annual Report 2020-06-09

USAspending Awards / Financial Assistance

Date:
2020-09-15
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:
2020-04-13
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:
26600.00
Total Face Value Of Loan:
26600.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26600
Current Approval Amount:
26600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26946.89

Sources: Kentucky Secretary of State