Search icon

GRB DESIGN, LLC

Company Details

Name: GRB DESIGN, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 15 Aug 2006 (19 years ago)
Organization Date: 15 Aug 2006 (19 years ago)
Last Annual Report: 07 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0644958
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1909 PRODUCTION DRIVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Manager

Name Role
Gary D Brown Manager

Organizer

Name Role
GARY BROWN Organizer

Registered Agent

Name Role
GARY BROWN, INC. Registered Agent

Filings

Name File Date
Annual Report 2024-05-07
Annual Report 2023-05-17
Annual Report 2022-05-16
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-04-24
Annual Report 2018-04-12
Annual Report 2017-04-27
Annual Report 2016-03-22
Principal Office Address Change 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9569408303 2021-01-31 0457 PPS 1909 Production Dr, Louisville, KY, 40299-2109
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93000
Loan Approval Amount (current) 93000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-2109
Project Congressional District KY-03
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93607.6
Forgiveness Paid Date 2021-10-04

Sources: Kentucky Secretary of State