Search icon

GING CO. SUPPLY, LLC

Company Details

Name: GING CO. SUPPLY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jan 2007 (18 years ago)
Organization Date: 16 Jan 2007 (18 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Managed By: Members
Organization Number: 0655062
Industry: Primary Metal Industries
Number of Employees: Small (0-19)
ZIP code: 42717
City: Burkesville, Bakerton, Bow, Dubre, Kettle, Peytonsbur...
Primary County: Cumberland County
Principal Office: 3293 WATERVIEW ROAD, BURKESVILLE, KY 42717
Place of Formation: KENTUCKY

Member

Name Role
Chad Gingerich Member
Japheth Gingerich Member
Benjamin Gingerich Member
Lester Gingerich Member

Registered Agent

Name Role
BENJAMIN D. GINGERICH Registered Agent

Organizer

Name Role
LESTER GINGERICH Organizer

Former Company Names

Name Action
GINGERICH CONCRETE CONSTRUCTION, LLC Old Name

Filings

Name File Date
Annual Report 2024-05-16
Principal Office Address Change 2024-02-12
Registered Agent name/address change 2024-02-12
Amendment 2024-01-09
Annual Report 2023-08-03

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
98206.65
Total Face Value Of Loan:
98206.65

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98206.65
Current Approval Amount:
98206.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98741.33

Sources: Kentucky Secretary of State