Search icon

THE GAMBREL FIRM, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THE GAMBREL FIRM, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Sep 2008 (17 years ago)
Organization Date: 25 Sep 2008 (17 years ago)
Last Annual Report: 18 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0714273
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 800 MONMOUTH STREET, NEWPORT, KY 41071
Place of Formation: KENTUCKY

Registered Agent

Name Role
RENE B. HEINRICH, ESQ Registered Agent

Member

Name Role
G. Keith Gambrel Member

Organizer

Name Role
G. KEITH GAMBREL Organizer

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-06-02
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-03-20

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
16000.00
Total Face Value Of Loan:
16000.00

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16000
Current Approval Amount:
16000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16137.78

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State