Search icon

GROVES INVESTMENTS, LLC

Company Details

Name: GROVES INVESTMENTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Aug 2005 (20 years ago)
Organization Date: 08 Aug 2005 (20 years ago)
Last Annual Report: 17 Feb 2025 (25 days ago)
Managed By: Members
Organization Number: 0619144
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1880 HART ROAD, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Organizer

Name Role
DANIEL H. GROVES Organizer

Registered Agent

Name Role
DANIEL H. GROVES Registered Agent

Member

Name Role
Daniel Groves Member

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-06
Annual Report 2021-02-11
Annual Report 2020-03-02
Annual Report 2019-01-14
Annual Report 2018-04-18
Annual Report 2017-04-03
Annual Report 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5664257005 2020-04-06 0457 PPP 1880 HART RD, LEXINGTON, KY, 40502-2451
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16700
Loan Approval Amount (current) 16800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40502-2451
Project Congressional District KY-06
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16910.13
Forgiveness Paid Date 2020-12-09

Sources: Kentucky Secretary of State