Search icon

GC PARTNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GC PARTNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jan 2007 (18 years ago)
Organization Date: 25 Jan 2007 (18 years ago)
Last Annual Report: 14 Apr 2025 (2 months ago)
Organization Number: 0655941
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 424 Lewis Hargett Circle, Suite 250, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Gregory S Humkey President

Registered Agent

Name Role
GREGORY S HUMKEY Registered Agent

Vice President

Name Role
Christina M Heckathorn Vice President

Director

Name Role
Greg S Humkey Director
Christina M Heckathorn Director

Incorporator

Name Role
JOHN N. HUMKEY Incorporator

Former Company Names

Name Action
EMPLOYEE BENEFIT ASSOCIATES, INC. Old Name

Filings

Name File Date
Annual Report 2025-04-14
Amendment 2025-04-11
Principal Office Address Change 2024-03-06
Annual Report 2024-03-06
Registered Agent name/address change 2024-03-06

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
63117.00
Total Face Value Of Loan:
63117.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63117
Current Approval Amount:
63117
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63567.59

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State