Search icon

GRAY COOLING COMPANY, LLC

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 (17 years ago)
Organization Date: 26 Dec 2007 (17 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
Annual Report 2008-04-07
Articles of Organization (LLC) 2007-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8303177700 2020-05-01 0457 PPP 858 CANE RD, GEORGETOWN, KY, 40324
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18416
Loan Approval Amount (current) 18416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-0001
Project Congressional District KY-06
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18595.56
Forgiveness Paid Date 2021-04-21
5704708403 2021-02-09 0457 PPS 858 CANE RD, GEORGETOWN, KY, 40324
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12577
Loan Approval Amount (current) 12577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324
Project Congressional District KY-06
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12643.03
Forgiveness Paid Date 2021-08-18

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
Executive 2024-11-22 2025 Finance & Administration Cabinet Facilities & Support Services Maintenance And Repairs Maint Of Equipment-1099 Rept 22400
Executive 2024-10-25 2025 Finance & Administration Cabinet Facilities & Support Services Supplies Mech Maint Materials & Suppls 159.28
Executive 2024-07-25 2025 Finance & Administration Cabinet Facilities & Support Services Supplies Mech Maint Materials & Suppls 1495.53
Executive 2024-07-25 2025 Finance & Administration Cabinet Facilities & Support Services Maintenance And Repairs Maint Of Equipment-1099 Rept 837.5
Executive 2023-09-26 2024 Finance & Administration Cabinet Facilities & Support Services Maintenance And Repairs Maint Of Equipment-1099 Rept 445

Sources: Kentucky Secretary of State