Search icon

GRAY COOLING COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GRAY COOLING COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Dec 2007 (18 years ago)
Organization Date: 26 Dec 2007 (18 years ago)
Last Annual Report: 07 Sep 2012 (13 years ago)
Managed By: Members
Organization Number: 0681655
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 858 CANE RUN ROAD, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Organizer

Name Role
JAMIE GRAY Organizer

Registered Agent

Name Role
JAMIE GRAY Registered Agent

Member

Name Role
JAMIE GRAY Member

Signature

Name Role
JAMIE GRAY Signature

Filings

Name File Date
Annual Report 2012-09-07
Dissolution 2012-09-07
Annual Report 2011-04-04
Annual Report 2010-05-06
Annual Report 2009-03-31

USAspending Awards / Financial Assistance

Date:
2020-05-25
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:
46900.00
Total Face Value Of Loan:
46900.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$18,416
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,416
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,595.56
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $18,416
Jobs Reported:
1
Initial Approval Amount:
$12,577
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,643.03
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $12,574
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Finance & Administration Cabinet Facilities & Support Services Maintenance And Repairs Maint Of Equipment-1099 Rept 450
Executive 2024-12-30 2025 Cabinet of the General Government Department Of Military Affairs Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 800
Executive 2024-12-18 2025 Cabinet of the General Government Department Of Military Affairs Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 540
Executive 2024-12-11 2025 Cabinet of the General Government Department Of Military Affairs Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 385
Executive 2024-12-09 2025 Cabinet of the General Government Department Of Military Affairs Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 385

Sources: Kentucky Secretary of State